Company NameIodem Health Ltd
Company StatusDissolved
Company Number05479738
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Margaret Hawthorne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Harewood Hill
Darlington
County Durham
DL3 7HY
Director NameMr Maurice Robert Hawthorne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4 Harewood Hill
Darlington
Co. Durham
DL3 7HY
Director NameMr Richard James Tunnicliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address77 Second Avenue
Frinton
Essex
CO13 9LY
Secretary NameMrs Janet Margaret Hawthorne
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harewood Hill
Darlington
County Durham
DL3 7HY
Director NameDr Paul Gerard Patrick Lawler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
3 Syllenhurst Barns Nantwich Road
Woore
Shropshire
CW3 9RH

Contact

Telephone08702422815
Telephone regionUnknown

Location

Registered Address8 Stonebridge
Darlington
Co Durham
DL1 1PB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

134 at £1Janet Margaret Hawthorne
33.50%
Ordinary
133 at £1Dr Maurice Robert Hawthorne
33.25%
Ordinary
133 at £1Richard James Tunnicliffe
33.25%
Ordinary

Financials

Year2014
Net Worth£37,365
Cash£44,845
Current Liabilities£93,051

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
8 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 May 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 July 2017Notification of Richard James Tunnicliffe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 July 2017Notification of Janet Margaret Hawthorne as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maurice Robert Hawthorne as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard James Tunnicliffe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maurice Robert Hawthorne as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Janet Margaret Hawthorne as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400
(6 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 400
(6 pages)
9 October 2015Current accounting period shortened from 30 November 2015 to 31 October 2015 (3 pages)
9 October 2015Current accounting period shortened from 30 November 2015 to 31 October 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 400
(6 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 400
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 400
(6 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 400
(6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 March 2011Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
2 March 2011Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Termination of appointment of Paul Lawler as a director (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Termination of appointment of Paul Lawler as a director (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 13/06/08; full list of members (5 pages)
24 June 2008Return made up to 13/06/08; full list of members (5 pages)
1 November 2007Registered office changed on 01/11/07 from: 4 harewood hill darlington co. Durham DL3 7HY (1 page)
1 November 2007Registered office changed on 01/11/07 from: 4 harewood hill darlington co. Durham DL3 7HY (1 page)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 13/06/07; full list of members (3 pages)
18 July 2007Return made up to 13/06/07; full list of members (3 pages)
30 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
30 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
20 November 2006Accounts made up to 31 October 2005 (1 page)
20 November 2006Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
20 November 2006Accounts made up to 31 October 2005 (1 page)
20 November 2006Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
19 October 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Incorporation (19 pages)
13 June 2005Incorporation (19 pages)