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

TALK HEALTHTALK LIMITED

204 CHESTERFIELD DRIVE, SEVENOAKS, TN13 2EH,
Company Registration Number
08287685
Private Limited Company
Active

Company Overview

About Talk Healthtalk Ltd
TALK HEALTHTALK LIMITED was founded on 2012-11-09 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Talk Healthtalk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TALK HEALTHTALK LIMITED
 
Legal Registered Office
204 CHESTERFIELD DRIVE
SEVENOAKS
TN13 2EH
Other companies in IP32
 
Filing Information
Company Number 08287685
Company ID Number 08287685
Date formed 2012-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB151367618  
Last Datalog update: 2024-03-05 22:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALK HEALTHTALK 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 TALK HEALTHTALK LIMITED

Current Directors
Officer Role Date Appointed
PETER CATTEE
Director 2013-07-04
JOHN ROBERT JAQUISS
Director 2012-11-09
MARK JOHNSON
Director 2012-11-09
ANTHONY JOHN CLIFTON SANDBACH
Director 2012-11-09
JOHN FLYNN THOMPSON
Director 2012-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
JOHN ROBERT JAQUISS APOTEK CONSULTING LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
JOHN ROBERT JAQUISS SCREENPROJEX LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
JOHN ROBERT JAQUISS SCREEN PRODUCTION ASSOCIATES LIMITED Director 2000-07-18 CURRENT 1984-05-17 Dissolved 2016-07-05
ANTHONY JOHN CLIFTON SANDBACH F3C ADVANTAGE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
JOHN FLYNN THOMPSON XPE LIMITED Director 2012-12-31 CURRENT 2012-07-10 Active
JOHN FLYNN THOMPSON F3C ADVANTAGE LIMITED Director 2010-12-06 CURRENT 2010-05-10 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
2023-12-02CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT JAQUISS
2022-11-23PSC09Withdrawal of a person with significant control statement on 2022-11-23
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Rsm Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CLIFTON SANDBACH
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN THOMPSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CLIFTON SANDBACH
2021-12-22CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-01-24AA01Current accounting period extended from 31/10/19 TO 30/04/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-05SH0114/08/19 STATEMENT OF CAPITAL GBP 35500
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CH01Director's details changed for Mr John Robert Jaquiss on 2018-07-18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER CATTEE
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-08-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 25500
2017-06-02SH0131/05/17 STATEMENT OF CAPITAL GBP 25500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-30AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM C/O Baker Tilly Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AA01Previous accounting period shortened from 30/11/13 TO 31/10/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-08AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR PETER CATTEE
2013-11-07SH0109/05/13 STATEMENT OF CAPITAL GBP 500
2013-03-28SH0107/12/12 STATEMENT OF CAPITAL GBP 433
2013-03-28SH0121/11/12 STATEMENT OF CAPITAL GBP 400
2012-11-21AP01DIRECTOR APPOINTED MR JOHN ROBERT JAQUISS
2012-11-21AP01DIRECTOR APPOINTED MARK JOHNSON
2012-11-21AP01DIRECTOR APPOINTED JOHN FLYNN THOMPSON
2012-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TALK HEALTHTALK LIMITED

Intangible Assets
Patents
We have not found any records of TALK HEALTHTALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALK HEALTHTALK LIMITED
Trademarks
We have not found any records of TALK HEALTHTALK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALK HEALTHTALK 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 (58290 - Other software publishing) as TALK HEALTHTALK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALK HEALTHTALK 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 TALK HEALTHTALK 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 TALK HEALTHTALK 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.