INTUNE GROUP LIMITED
Overview
| Company Name | INTUNE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02489376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTUNE GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTUNE GROUP LIMITED located?
| Registered Office Address | 7th Floor, One America Square 17 Crosswall EC3N 2LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTUNE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELP THE AGED (TRADING) LIMITED | Nov 05, 1990 | Nov 05, 1990 |
| HELP THE AGED (FUND RAISING) LIMITED | Sep 24, 1990 | Sep 24, 1990 |
| INTERCEDE 824 LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for INTUNE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTUNE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2026 |
| Overdue | No |
What are the latest filings for INTUNE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 05, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Jonathan Hawtin as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Mrs Donna Michelle Marshall as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on Feb 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on Jan 30, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Agnes Christina Lynch as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard Jonathan Hawtin as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with updates | 8 pages | CS01 | ||
Termination of appointment of Rajeev Arya as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Statement of capital on Jun 18, 2018
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of INTUNE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Donna Michelle | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | United Kingdom | English | 344369640001 | |||||
| BURGESS, Stephen Denis | Secretary | 8 Spenser Close SG8 5TB Royston Herts | British | 33864090001 | ||||||
| HARVEY, Mark Ian | Secretary | Flat 3 30 Lanhill Road W9 2BS London | British | 10508320001 | ||||||
| HICKEY, Keith Robin | Secretary | 67 Sevenoaks Road BR6 9JN Orpington Kent | British | 46031100001 | ||||||
| WHEATLEY, John Ernest Morgan | Secretary | 4 Hall Place Gardens AL1 3SP St Albans Hertfordshire | British | 7145600001 | ||||||
| ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | 65924000002 | |||||
| ARYA, Rajeev | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 188533080001 | |||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| BURGESS, Stephen Denis | Director | 8 Spenser Close SG8 5TB Royston Herts | British | 33864090001 | ||||||
| CASTLEDINE, Stuart Ian | Director | Fairwater Road CF5 2LD Cardiff 9 South Glamorgan | Wales | British | 119662880001 | |||||
| CRYNE, Christine | Director | 10 Sneyd Road NW2 6AN London | England | British | 16244780001 | |||||
| GRAHAMSLAW, Anne Elizabeth | Director | Ewerby Waithe Farmhouse Ewerby Thorpe NG34 9PR Sleaford Lincolnshire | United Kingdom | British | 71278540003 | |||||
| HAWTIN, Richard Jonathan | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | 274847010001 | |||||
| HICKEY, Keith Robin | Director | 67 Sevenoaks Road BR6 9JN Orpington Kent | United Kingdom | British | 46031100001 | |||||
| JONES, Stephen David | Director | 30 Grafton Road Acton W3 6PB London | British | 77857240001 | ||||||
| LAKE, Charles Michael | Director | 30 Waverley Drive GU15 2DP Camberley Surrey | United Kingdom | British | 50441660001 | |||||
| LYNCH, Agnes Christina | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British | 134088830001 | |||||
| MACDIARMID, Duncan Campbell | Director | Flat 34 Old Sun Wharf 40 Narrow Street Limehouse E14 8DG London | British | 98070090001 | ||||||
| MAYO, Edward John, Colonel | Director | Ballamoar Castle IM7 3AJ Sandygate Isle Of Man | British | 13538190001 | ||||||
| MORRIS, Gordon George | Director | Robinshill Redwood Road EX10 9AB Sidmouth Devon | England | British | 102603410002 | |||||
| PORRITT, Jacquelyn Ann | Director | 4 Stanmore Road NR7 0HB Norwich Holly House Norfolk United Kingdom | England | British | 133713000001 | |||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | England | British | 55752930001 | |||||
| SCOTT, Charles William | Director | 33 Berks Hill Chorleywood WD3 5AJ Herts | England | British | 126376630001 | |||||
| SOUTH, Janet Mary | Director | Osbourne Cottage High Street, Little Chesterford CB10 1TS Saffron Walden Essex | England | British | 65794550001 | |||||
| WATHEN, Simon Walter | Director | Melrose Terrace W6 7RL London 14 England | England | British | 138048090001 | |||||
| WILLIAMS, Kevin Raymond | Director | Whiteacre 42 St Marys Road GU33 7AH Liss Hampshire | British | 56055230001 | ||||||
| WRIGHT, Thomas Charles Kendal Knox | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House England | England | British | 146040610001 |
Who are the persons with significant control of INTUNE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Age Concern Holdings Limited | Jun 30, 2016 | 1-6 Tavistock Square WC1H 9NA London Tavis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0