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
Touch Medical Media Group Holdings Ltd
Touch Medical Media Group Holdings Ltd is an active company incorporated on 31 August 2012 with the registered office located in . Touch Medical Media Group Holdings Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08197142
Private limited company
Age
13 years
Incorporated
31 August 2012
Size
Unreported
Confirmation
Submitted
Dated
8 May 2025
(6 months ago)
Next confirmation dated
8 May 2026
Due by
22 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Touch Medical Media Group Holdings Ltd
Contact
Update Details
Address
3 Stockport Exchange
Stockport
Cheshire
SK1 3GG
United Kingdom
Address changed on
22 Apr 2024
(1 year 6 months ago)
Previous address was
21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom
Companies in
Telephone
02071933009
Email
Available in Endole App
Website
Touchendocrinology.com
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Barnaby Miles Cavendish Kent
Director • British • Lives in England • Born in Nov 1974
Lindsey Kent
Director • British • Lives in England • Born in Nov 1973
Emma Jane Poole Sheldrick
Director • British • Lives in England • Born in Apr 1979
Dr Brian William Tempest
Director • British • Lives in UK • Born in Jun 1947
Caroline Britt Goodwin
Director • British • Lives in England • Born in Apr 1986
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
Hale & Tempest Company Limited
Dr Brian William Tempest is a mutual person.
Active
Sunshine Analysis Solutions Ltd
Emma Jane Poole Sheldrick is a mutual person.
Active
Sector Property Ltd
Emma Jane Poole Sheldrick is a mutual person.
Active
Midnight Mentor Ltd
Caroline Britt Goodwin is a mutual person.
Active
South Park Farm Co Ltd
Dr Brian William Tempest is a mutual person.
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
£1.48M
Decreased by £823.28K (-36%)
Turnover
£8.61M
Decreased by £1.58M (-16%)
Employees
61
Decreased by 42 (-41%)
Total Assets
£4.51M
Increased by £698.98K (+18%)
Total Liabilities
-£4.31M
Increased by £604.66K (+16%)
Net Assets
£204.33K
Increased by £94.33K (+86%)
Debt Ratio (%)
95%
Decreased by 1.64% (-2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Group Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 May 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Barnaby Miles Cavendish Kent Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Emma Jane Poole Sheldrick Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Lindsey Kent Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Caroline Britt Goodwin Details Changed
1 Year 6 Months Ago on 22 Apr 2024
New Charge Registered
2 Years 1 Month Ago on 14 Sep 2023
Get Alerts
Get Credit Report
Discover Touch Medical Media Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 15 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 10 May 2024
Director's details changed for Mrs Caroline Britt Goodwin on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mrs Lindsey Kent on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mrs Emma Jane Poole Sheldrick on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Barnaby Miles Cavendish Kent on 22 April 2024
Submitted on 22 Apr 2024
Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 22 April 2024
Submitted on 22 Apr 2024
Registration of charge 081971420002, created on 14 September 2023
Submitted on 27 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs