ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare Today Media Limited

Healthcare Today Media Limited is an active company incorporated on 26 February 2008 with the registered office located in . Healthcare Today Media Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06514721
Private limited company
Age
17 years
Incorporated 26 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 29 Feb31 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Connect 38 1 Dover Place
Ashford
Kent
TN23 1FB
England
Address changed on 24 Jan 2025 (9 months ago)
Previous address was Connect 38 Elysium Web Services Connect 38, 1 Dover Place Ashford Kent TN23 1FB England
Telephone
01752 312140
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Editor • British • Lives in England • Born in May 1954
Director • Publisher • British • Lives in England • Born in Feb 1954
Director • Business Analyst • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Dec 1945
Elysium Web Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blush Hospitality Limited
Colin Jones is a mutual person.
Active
Proact Limited
Colin Jones is a mutual person.
Active
The Information Bank Ltd
Colin Jones is a mutual person.
Active
Rankein Group Ltd
Gillian Margaret Nineham is a mutual person.
Active
Rankein Corporate Ltd
Gillian Margaret Nineham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 2 Mar31 Dec 2024
Traded for 10 months
Cash in Bank
£7.63K
Decreased by £70.16K (-90%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£54.46K
Decreased by £30.57K (-36%)
Total Liabilities
-£53.85K
Decreased by £9.21K (-15%)
Net Assets
£614
Decreased by £21.36K (-97%)
Debt Ratio (%)
99%
Increased by 24.72% (+33%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Elysium Web Services Limited (PSC) Appointed
9 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Accounting Period Shortened
12 Months Ago on 12 Nov 2024
Robin Leslie Stride Resigned
1 Year 2 Months Ago on 16 Aug 2024
Gillian Margaret Nineham Resigned
1 Year 2 Months Ago on 16 Aug 2024
Colin Jones Resigned
1 Year 2 Months Ago on 16 Aug 2024
Mrs Wendy Denise Hawes Appointed
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Healthcare Today Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Withdrawal of a person with significant control statement on 12 February 2025
Submitted on 12 Feb 2025
Notification of Elysium Web Services Limited as a person with significant control on 31 January 2025
Submitted on 12 Feb 2025
Certificate of change of name
Submitted on 24 Jan 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Registered office address changed from Connect 38 Elysium Web Services Connect 38, 1 Dover Place Ashford Kent TN23 1FB England to Connect 38 1 Dover Place Ashford Kent TN23 1FB on 24 January 2025
Submitted on 24 Jan 2025
Current accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 12 Nov 2024
Termination of appointment of Gillian Margaret Nineham as a director on 16 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Robin Leslie Stride as a director on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Connect 38 Elysium Web Services Connect 38, 1 Dover Place Ashford Kent TN23 1FB on 16 August 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year