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

TELSTRA HEALTH UK (HOLDINGS) LIMITED

2ND FLOOR BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0TA,
Company Registration Number
05560518
Private Limited Company
Active

Company Overview

About Telstra Health Uk (holdings) Ltd
TELSTRA HEALTH UK (HOLDINGS) LIMITED was founded on 2005-09-12 and has its registered office in London. The organisation's status is listed as "Active". Telstra Health Uk (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TELSTRA HEALTH UK (HOLDINGS) LIMITED
 
Legal Registered Office
2ND FLOOR BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0TA
Other companies in EC4Y
 
Previous Names
DR FOSTER INTELLIGENCE LIMITED29/07/2021
DR FOSTER INFORMATION CENTRE LIMITED16/11/2005
MOTORCABLE LIMITED19/10/2005
Filing Information
Company Number 05560518
Company ID Number 05560518
Date formed 2005-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELSTRA HEALTH UK (HOLDINGS) 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 TELSTRA HEALTH UK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW JOSEPH GOULD
Company Secretary 2015-03-25
JOHN MATTHEW JOSEPH GOULD
Director 2015-03-25
THOMAS LUKE HOMER
Director 2015-03-25
LAMPOH YEOH
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE LIUBINSKAS
Director 2016-08-24 2017-04-28
ADRIAN MACK NOWITZKE
Director 2015-03-25 2016-06-30
JOEL RALPH GLOVER
Director 2014-05-27 2015-03-25
ALAN MILES HOWARTH
Director 2014-01-14 2015-03-25
CHRISTOPHER JOHN POWELL
Director 2009-05-26 2015-03-25
MICHAEL ELLIOT RICHARDSON
Director 2014-07-18 2015-03-25
JAMES RICHARD BOWRING STODDART
Director 2010-04-20 2015-03-25
ROBIN URQUHART YOUNG
Director 2005-09-28 2015-03-25
DECLAN MILLIN
Director 2014-04-01 2014-07-18
PETER ALEXANDER COATES
Director 2010-07-09 2014-05-27
KATHERINE IBBOTSON
Director 2013-05-21 2014-04-29
CARL VINCENT
Director 2010-07-09 2012-10-18
ANINDITA ODEETI DOIG
Company Secretary 2008-07-23 2011-04-08
THOMAS CHARLES MOLONEY
Director 2009-01-20 2011-04-06
TREVOR ANTHONY DOHERTY
Director 2010-07-09 2011-03-02
ROGER CLARKSON
Director 2006-01-16 2010-07-09
MICHAEL EDWARD FRY
Director 2009-10-01 2010-07-09
JOHN ANTHONY LAND
Director 2006-01-16 2010-07-09
TIMOTHY CLAUDE KELSEY
Director 2005-09-28 2010-05-31
TIM STRAUGHAN
Director 2007-10-04 2009-09-16
TIMOTHY MARTIN HAILSTONE
Director 2005-09-28 2009-05-11
IAIN JAMES BUNTAIN
Company Secretary 2007-07-19 2008-07-23
NIGEL BRIAN STEPHENS MEDHURST
Company Secretary 2005-09-28 2007-07-19
DENISE ANNE LIEVESLEY
Director 2006-01-16 2007-07-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-12 2005-09-28
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-12 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW JOSEPH GOULD DR FOSTER RESEARCH LIMITED Director 2015-03-25 CURRENT 2005-09-12 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA HEALTH UK LIMITED Director 2015-03-25 CURRENT 1999-07-22 Active
JOHN MATTHEW JOSEPH GOULD PSINET UK LIMITED Director 2011-09-14 CURRENT 2005-04-18 Dissolved 2016-07-05
JOHN MATTHEW JOSEPH GOULD TELSTRA EUROPE LIMITED Director 2011-09-14 CURRENT 2008-02-28 Dissolved 2016-07-12
JOHN MATTHEW JOSEPH GOULD TELSTRA INTERNATIONAL (UK) LIMITED Director 2011-09-14 CURRENT 2008-02-05 Dissolved 2016-07-12
JOHN MATTHEW JOSEPH GOULD HOMERS HOUSE MANAGEMENT LIMITED Director 2007-09-27 CURRENT 2002-08-07 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA UK LIMITED Director 2005-02-28 CURRENT 1999-08-24 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA GLOBAL LIMITED Director 2005-02-27 CURRENT 1993-05-18 Active
JOHN MATTHEW JOSEPH GOULD TELSTRA (PSINET) Director 2004-08-25 CURRENT 1992-02-06 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD INTELIGEN COMMUNICATIONS LIMITED Director 2004-08-25 CURRENT 1993-12-06 Dissolved 2017-11-07
JOHN MATTHEW JOSEPH GOULD PSINET DATACENTRE UK LIMITED Director 2004-08-25 CURRENT 1999-05-25 Liquidation
JOHN MATTHEW JOSEPH GOULD CABLE TELECOMMUNICATION LIMITED Director 2004-02-13 CURRENT 1999-02-11 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD TELSTRA (CABLE TELECOM) LIMITED Director 2004-02-13 CURRENT 1997-09-30 Dissolved 2016-11-01
JOHN MATTHEW JOSEPH GOULD TELSTRA (CTE) LIMITED Director 2004-02-13 CURRENT 1998-11-23 Dissolved 2016-11-01
THOMAS LUKE HOMER PACNET NETWORK (UK) LTD Director 2018-06-26 CURRENT 2000-03-15 Active
THOMAS LUKE HOMER PACNET SERVICES (UK) LTD Director 2018-06-26 CURRENT 2002-10-14 Active
THOMAS LUKE HOMER TELSTRA HEALTH UK LIMITED Director 2016-08-24 CURRENT 1999-07-22 Active
LAMPOH YEOH DR FOSTER RESEARCH LIMITED Director 2015-03-25 CURRENT 2005-09-12 Active
LAMPOH YEOH TELSTRA HEALTH UK LIMITED Director 2015-03-25 CURRENT 1999-07-22 Active

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
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN WILLIAMS
2023-07-11DIRECTOR APPOINTED MR MATTHEW JOHN BARDSLEY
2023-06-21Second filing for the termination of Micheal John Nboyce
2023-03-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOYCE
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-04-29CESSATION OF TELSTRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Notification of a person with significant control statement
2022-04-29PSC08Notification of a person with significant control statement
2022-04-29PSC07CESSATION OF TELSTRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-26AP01DIRECTOR APPOINTED MR DAVID ALAN SHARP
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-29RES15CHANGE OF COMPANY NAME 29/07/21
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARRIES
2021-02-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-15AP01DIRECTOR APPOINTED MR MATTHEW IAN WILLIAMS
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE HOMER
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-13AP01DIRECTOR APPOINTED MR MICHAEL BOYCE
2018-12-12AP01DIRECTOR APPOINTED MR JASON HARRIES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW JOSEPH GOULD
2018-12-12TM02Termination of appointment of John Matthew Joseph Gould on 2018-11-30
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LIUBINSKAS
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 530127
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-15AUDAUDITOR'S RESIGNATION
2016-09-13AP01DIRECTOR APPOINTED MR WAYNE LIUBINSKAS
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MACK NOWITZKE
2016-05-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-10
2016-05-17ANNOTATIONClarification
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 530127
2015-11-06AR0110/10/15 FULL LIST
2015-11-06LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 530127
2015-11-06AR0110/10/15 FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-20AA01Current accounting period extended from 30/06/15 TO 30/06/16
2015-05-07AP01DIRECTOR APPOINTED DR ADRIAN MACK NOWITZKE
2015-05-07AP01DIRECTOR APPOINTED MR. JOHN MATTHEW JOSEPH GOULD
2015-05-07AP01DIRECTOR APPOINTED LAMPOH YEOH
2015-05-07AP01DIRECTOR APPOINTED THOMAS LUKE HOMER
2015-05-07AP03Appointment of John Matthew Joseph Gould as company secretary on 2015-03-25
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STODDART
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GLOVER
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 3 DORSET RISE LONDON EC4Y 8EN
2015-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-19AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2015-04-19RES12VARYING SHARE RIGHTS AND NAMES
2015-04-19RES01ADOPT ARTICLES 25/03/2015
2015-04-19RES01ADOPT ARTICLES 25/03/2015
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 530127
2014-10-28AR0110/10/14 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MILLIN
2014-10-22AP01DIRECTOR APPOINTED MR JOEL RALPH GLOVER
2014-10-22AP01DIRECTOR APPOINTED MR DECLAN MILLIN
2014-10-22AP01DIRECTOR APPOINTED MR ALAN MILES HOWARTH
2014-10-22AP01DIRECTOR APPOINTED MR MICHAEL ELLIOT RICHARDSON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE IBBOTSON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER COATES
2014-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 530127
2013-10-10AR0110/10/13 FULL LIST
2013-10-10AD02SAIL ADDRESS CHANGED FROM: C/O DFL 12 SMITHFIELD STREET LONDON EC1A 9LA GT LONDON EC1A 9LA UNITED KINGDOM
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 3 3 DORSET RISE LONDON EC4Y 8EN ENGLAND
2013-10-10AP01DIRECTOR APPOINTED MRS KATHERINE IBBOTSON
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 12 SMITHFIELD STREET LONDON EC1A 9LA
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0110/10/12 FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0110/10/11 FULL LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOLONEY
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY ANINDITA DOIG
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DOHERTY
2010-10-12AR0110/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BOWRING STODDART / 20/04/2010
2010-08-31AP01DIRECTOR APPOINTED MR JAMES RICHARD BOWRING STODDART
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELSEY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAND
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARKSON
2010-07-19AP01DIRECTOR APPOINTED MR TREVOR ANTONY DOHERTY
2010-07-19AP01DIRECTOR APPOINTED MR CARL VINCENT
2010-07-19AP01DIRECTOR APPOINTED MR PETER ALEXANDER COATES
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-14RES13SECT 551, 180(4)(A) 25/03/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-14SH0101/04/10 STATEMENT OF CAPITAL GBP 530127.00
2010-04-01SH20STATEMENT BY DIRECTORS
2010-04-01SH1901/04/10 STATEMENT OF CAPITAL GBP 516874.00
2010-04-01CAP-SSSOLVENCY STATEMENT DATED 25/03/10
2010-04-01RES06REDUCE ISSUED CAPITAL 25/03/2010
2010-03-24AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FRY
2009-12-01AR0110/10/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANINDITA ODEETI DOIG / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRIS POWELL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES MOLONEY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LAND / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE KELSEY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLARKSON / 01/10/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM STRAUGHAN
2009-07-28288aDIRECTOR APPOINTED SIR CHRIS POWELL
2009-07-21288cSECRETARY'S CHANGE OF PARTICULARS / ANINDITA CHATTERJEE / 17/06/2009
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HAILSTONE
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KELSEY / 25/05/2009
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS; AMEND
2009-01-27RES01ADOPT ARTICLES 20/01/2009
2009-01-27288aDIRECTOR APPOINTED THOMAS MOLONEY
2008-10-28363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KELSEY / 14/10/2008
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TELSTRA HEALTH UK (HOLDINGS) 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 TELSTRA HEALTH UK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELSTRA HEALTH UK (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of TELSTRA HEALTH UK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELSTRA HEALTH UK (HOLDINGS) LIMITED
Trademarks
We have not found any records of TELSTRA HEALTH UK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELSTRA HEALTH UK (HOLDINGS) 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 (62012 - Business and domestic software development) as TELSTRA HEALTH UK (HOLDINGS) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TELSTRA HEALTH UK (HOLDINGS) 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 TELSTRA HEALTH UK (HOLDINGS) 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 TELSTRA HEALTH UK (HOLDINGS) 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.