Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Health Management Limited
Health Management Limited is an active company incorporated on 8 February 2002 with the registered office located in Northampton, Northamptonshire. Health Management Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04369949
Private limited company
Age
23 years
Incorporated
8 February 2002
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
8 January 2025
(9 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
30 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
29 September 2025
Due by
29 June 2026
(7 months remaining)
Learn more about Health Management Limited
Contact
Update Details
Address
Medigold House
Queensbridge
Northampton
NN4 7BF
England
Address changed on
10 Mar 2023
(2 years 7 months ago)
Previous address was
18C Meridian East Meridian Business Park Leicester LE19 1WZ England
Companies in NN4 7BF
Telephone
08455041000
Email
Available in Endole App
Website
Healthmanltd.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Alexander John Goldsmith
Director • British • Lives in England • Born in Dec 1975
Eliot Robert Spencer Caulton
Director • British • Lives in England • Born in Nov 1973
James Michael Syrotiuk
Director • Chief Financial Officer • English • Lives in England • Born in Aug 1985
Sebastian James Goldsmith
Secretary
Medigold HML Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Industrial,Medical And Safety Services Limited
Eliot Robert Spencer Caulton, Alexander John Goldsmith, and 1 more are mutual people.
Active
Hampton Knight Limited
Eliot Robert Spencer Caulton, Alexander John Goldsmith, and 1 more are mutual people.
Active
Health Management (UK) Limited
Eliot Robert Spencer Caulton, Alexander John Goldsmith, and 1 more are mutual people.
Active
Medigold HML Holdings Limited
Eliot Robert Spencer Caulton, Alexander John Goldsmith, and 1 more are mutual people.
Active
Health Management City Limited
Eliot Robert Spencer Caulton, Alexander John Goldsmith, and 1 more are mutual people.
Active
Medigold Health Consultancy Limited
Eliot Robert Spencer Caulton and Alexander John Goldsmith are mutual people.
Active
Medigold Limited
Alexander John Goldsmith and James Michael Syrotiuk are mutual people.
Active
Medigold Occupational Health Limited
Alexander John Goldsmith and James Michael Syrotiuk are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £956K (-100%)
Turnover
£27.88M
Decreased by £2.49M (-8%)
Employees
203
Decreased by 168 (-45%)
Total Assets
£11.59M
Decreased by £1.99M (-15%)
Total Liabilities
-£4.48M
Decreased by £2.9M (-39%)
Net Assets
£7.11M
Increased by £906K (+15%)
Debt Ratio (%)
39%
Decreased by 15.67% (-29%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 17 Jul 2025
Subsidiary Accounts Submitted
9 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Accounting Period Shortened
1 Year 1 Month Ago on 20 Sep 2024
Mr James Michael Syrotiuk Appointed
1 Year 2 Months Ago on 1 Sep 2024
Eliot Robert Spencer Caulton Resigned
1 Year 2 Months Ago on 31 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 19 Aug 2024
New Charge Registered
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Maximus Hhs Limited (PSC) Details Changed
2 Years 6 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Health Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 17 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 17 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 4 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 4 Jul 2025
Audit exemption subsidiary accounts made up to 29 September 2023
Submitted on 13 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/23
Submitted on 13 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 8 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/23
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/09/23
Submitted on 21 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 29/09/23
Submitted on 21 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs