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 Iq Limited
Health Iq Limited is an active company incorporated on 25 January 2011 with the registered office located in Altrincham, Greater Manchester. Health Iq Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07505343
Private limited company
Age
14 years
Incorporated
25 January 2011
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
2 December 2025
(4 days ago)
Next confirmation dated
2 December 2026
Due by
16 December 2026
(1 year remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Health Iq Limited
Contact
Update Details
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Same address for the past
4 years
Companies in WA14 2DT
Telephone
02031766130
Email
Available in Endole App
Website
Healthiq.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Advi • British • Lives in UK • Born in Jan 1977
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
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
Goring Kerr Detection Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Helmet Securities Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Maybridge Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Perbio Science UK Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Life Sciences International Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
Thermo Electron Limited
Georgina Adams Green, Alison Jane Starr, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£362K
Decreased by £150K (-29%)
Turnover
£5.65M
Increased by £5.65M (%)
Employees
32
Decreased by 5 (-14%)
Total Assets
£5.73M
Increased by £1.42M (+33%)
Total Liabilities
-£7.43M
Increased by £1.2M (+19%)
Net Assets
-£1.7M
Increased by £221.31K (-12%)
Debt Ratio (%)
130%
Decreased by 14.95% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Dec 2025
Confirmation Submitted
5 Days Ago on 1 Dec 2025
Perry Jennings Resigned
3 Months Ago on 20 Aug 2025
Small Accounts Submitted
5 Months Ago on 7 Jul 2025
Confirmation Submitted
1 Year Ago on 28 Nov 2024
Small Accounts Submitted
1 Year 2 Months Ago on 7 Oct 2024
Baba Kartik Dorairaj Resigned
1 Year 4 Months Ago on 19 Jul 2024
Georgina Adams Green Appointed
1 Year 7 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 7 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 7 Months Ago on 18 Apr 2024
Get Alerts
Get Credit Report
Discover Health Iq 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
Confirmation statement made on 2 December 2025 with no updates
Submitted on 2 Dec 2025
Confirmation statement made on 26 November 2025 with no updates
Submitted on 1 Dec 2025
Statement of capital on 14 November 2025
Submitted on 14 Nov 2025
Solvency Statement dated 11/11/25
Submitted on 14 Nov 2025
Statement by Directors
Submitted on 14 Nov 2025
Resolutions
Submitted on 14 Nov 2025
Termination of appointment of Perry Jennings as a director on 20 August 2025
Submitted on 22 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 28 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 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