General information

Name:

Econsult Health Ltd

Office Address:

3rd Floor, Moorfoot House 221 Marsh Wall E14 9FJ London

Number: 07628675

Incorporation date: 2011-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Econsult Health started conducting its business in 2011 as a Private Limited Company under the ID 07628675. This firm has been operating for 13 years and the present status is active. This company's registered office is located in London at 3rd Floor, Moorfoot House. You can also find this business using its area code of E14 9FJ. The company's present name is Econsult Health Limited. This business's previous customers may recognize the firm as Hurley Innovations, which was used until May 24, 2018. This business's classified under the NACE and SIC code 62012 and has the NACE code: Business and domestic software development. Econsult Health Ltd reported its latest accounts for the period that ended on 2023-03-31. The business latest annual confirmation statement was submitted on 2022-11-30.

One of the tasks of Econsult Health is to provide health care services. It has one location in County. Docklands Medical Centre in London has operated since 2011/10/14, and provides doctors consultations and doctors treatment. The company caters for the needs of older people. For further information, please call the following phone number: 02075368525. All the information concerning the firm can also be obtained on the company's website www.webgp.com. The firm joined HSCA on 2011-10-14. As for the medical procedures included in the offer, the centre provides patients with treatment of diseases, disorders and injuries.

The trademark of Econsult Health is "webGP eConsult". It was applied for in August, 2016 and its registration ended successfully by IPO in December, 2016. The enterprise has the right to use the trademark untill August, 2026.

Taking into consideration this particular company's executives list, for 2 years there have been six directors including: David M., Shalin P. and Jane H..

  • Previous company's names
  • Econsult Health Limited 2018-05-24
  • Hurley Innovations Limited 2011-05-10

Trade marks

Trademark UK00003178141
Trademark image:-
Trademark name:webGP eConsult
Status:Registered
Filing date:2016-08-03
Date of entry in register:2016-12-30
Renewal date:2026-08-03
Owner name:Hurley Innovations Ltd
Owner address:Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 10 November 2022

Latest update: 3 March 2024

Shalin P.

Role: Director

Appointed: 08 September 2022

Latest update: 3 March 2024

Jane H.

Role: Director

Appointed: 05 April 2022

Latest update: 3 March 2024

Arvind M.

Role: Director

Appointed: 17 November 2021

Latest update: 3 March 2024

Simon D.

Role: Director

Appointed: 17 March 2021

Latest update: 3 March 2024

Murray E.

Role: Director

Appointed: 10 May 2011

Latest update: 3 March 2024

People with significant control

Ben S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ben S.
Notified on 11 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Murray E.
Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 February 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Hurley Innovations Limited Health Care Provider

Provider address

Address

Hurley Clinic, Ebenezer House, Kennington Lane

City

London

County

Postal code

SE11 4HJ

Provider info

HSCA start date

Fri, 14th Oct 2011

Contact data

Phone

02075368525

website

www.webgp.com

Docklands Medical Centre in London
Address 100 Spindrift Avenue Isle Of Dogs, London, E14 9WU
Location , Tower Hamlets, London
Start date Fri, 14th Oct 2011
Phone 02075368525
Medical services
  • doctors consultations
  • doctors treatment
Medical procedures
  • treatment of diseases, disorders and injuries
Service users
  • older people
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to March 31, 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (46 pages)

Additional Information

HQ address,
2012

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2013

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2016 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 86210 : General medical practice activities
12
Company Age

Closest Companies - by postcode