ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infinity Health Limited

Infinity Health Limited is an active company incorporated on 20 November 2013 with the registered office located in Tring, Hertfordshire. Infinity Health Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08783651
Private limited company
Age
11 years
Incorporated 20 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
61 The Market House
61 High Street
Tring
HP23 4AB
England
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was 3rd Floor 114a Cromwell Road London SW7 4AG England
Telephone
07446835402
Email
Unreported
People
Officers
3
Shareholders
100
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jan 1966
Director • Managing Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in May 1958
Liaison Vat Consultancy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liaison Vat Consultancy Limited
Bruce John Thew and are mutual people.
Active
Vat Liaison Limited
Bruce John Thew and are mutual people.
Active
Liaison Financial Services Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
3 Blue Dots Technologies Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
Liaison Technology Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
Top One Percent Ltd
Bruce John Thew and Andrew Armitage are mutual people.
Active
Activ8 Intelligence Limited
Andrew Armitage is a mutual person.
Active
Active Non Executive Services Limited
Bruce John Thew is a mutual person.
Active
Brands
Infinity Health
Infinity Health provides a platform for healthcare professionals to manage their workload and coordinate care across multidisciplinary teams.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68.74K
Increased by £46.76K (+213%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£411.84K
Decreased by £113.29K (-22%)
Total Liabilities
-£266.78K
Decreased by £195.73K (-42%)
Net Assets
£145.05K
Increased by £82.44K (+132%)
Debt Ratio (%)
65%
Decreased by 23.3% (-26%)
Latest Activity
Abridged Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Elliott Simon Francis Engers Resigned
1 Year 8 Months Ago on 2 Feb 2024
Mr Andrew Armitage Appointed
1 Year 8 Months Ago on 2 Feb 2024
Frederik Felix Bechman Resigned
1 Year 8 Months Ago on 2 Feb 2024
Liaison Vat Consultancy Limited (PSC) Appointed
1 Year 8 Months Ago on 1 Feb 2024
Mr Ian Child Appointed
1 Year 8 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Infinity Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Withdrawal of a person with significant control statement on 19 February 2024
Submitted on 19 Feb 2024
Notification of Liaison Vat Consultancy Limited as a person with significant control on 1 February 2024
Submitted on 19 Feb 2024
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 61 the Market House 61 High Street Tring HP23 4AB on 15 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Frederik Felix Bechman as a director on 2 February 2024
Submitted on 15 Feb 2024
Appointment of Mr Andrew Armitage as a director on 2 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Elliott Simon Francis Engers as a director on 2 February 2024
Submitted on 15 Feb 2024
Appointment of Mr Ian Child as a director on 1 February 2024
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year