INTUNE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTUNE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTUNE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELP THE AGED (TRADING) LIMITED Nov 05, 1990Nov 05, 1990
    HELP THE AGED (FUND RAISING) LIMITEDSep 24, 1990Sep 24, 1990
    INTERCEDE 824 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for INTUNE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INTUNE GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2027
    Next Confirmation Statement DueApr 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2026
    OverdueNo

    What are the latest filings for INTUNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Richard Jonathan Hawtin as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Mrs Donna Michelle Marshall as a director on Jan 16, 2026

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Agnes Christina Lynch as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Richard Jonathan Hawtin as a director on Sep 30, 2020

    2 pagesAP01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    8 pagesCS01

    Termination of appointment of Rajeev Arya as a director on Mar 29, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Statement of capital on Jun 18, 2018

    • Capital: GBP 10
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of INTUNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Donna Michelle
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    United KingdomEnglish344369640001
    BURGESS, Stephen Denis
    8 Spenser Close
    SG8 5TB Royston
    Herts
    Secretary
    8 Spenser Close
    SG8 5TB Royston
    Herts
    British33864090001
    HARVEY, Mark Ian
    Flat 3 30 Lanhill Road
    W9 2BS London
    Secretary
    Flat 3 30 Lanhill Road
    W9 2BS London
    British10508320001
    HICKEY, Keith Robin
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Secretary
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    British46031100001
    WHEATLEY, John Ernest Morgan
    4 Hall Place Gardens
    AL1 3SP St Albans
    Hertfordshire
    Secretary
    4 Hall Place Gardens
    AL1 3SP St Albans
    Hertfordshire
    British7145600001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritish65924000002
    ARYA, Rajeev
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish188533080001
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritish75290260001
    BURGESS, Stephen Denis
    8 Spenser Close
    SG8 5TB Royston
    Herts
    Director
    8 Spenser Close
    SG8 5TB Royston
    Herts
    British33864090001
    CASTLEDINE, Stuart Ian
    Fairwater Road
    CF5 2LD Cardiff
    9
    South Glamorgan
    Director
    Fairwater Road
    CF5 2LD Cardiff
    9
    South Glamorgan
    WalesBritish119662880001
    CRYNE, Christine
    10 Sneyd Road
    NW2 6AN London
    Director
    10 Sneyd Road
    NW2 6AN London
    EnglandBritish16244780001
    GRAHAMSLAW, Anne Elizabeth
    Ewerby Waithe Farmhouse
    Ewerby Thorpe
    NG34 9PR Sleaford
    Lincolnshire
    Director
    Ewerby Waithe Farmhouse
    Ewerby Thorpe
    NG34 9PR Sleaford
    Lincolnshire
    United KingdomBritish71278540003
    HAWTIN, Richard Jonathan
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    7th Floor,
    England
    EnglandBritish274847010001
    HICKEY, Keith Robin
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Director
    67 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    United KingdomBritish46031100001
    JONES, Stephen David
    30 Grafton Road
    Acton
    W3 6PB London
    Director
    30 Grafton Road
    Acton
    W3 6PB London
    British77857240001
    LAKE, Charles Michael
    30 Waverley Drive
    GU15 2DP Camberley
    Surrey
    Director
    30 Waverley Drive
    GU15 2DP Camberley
    Surrey
    United KingdomBritish50441660001
    LYNCH, Agnes Christina
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish134088830001
    MACDIARMID, Duncan Campbell
    Flat 34 Old Sun Wharf
    40 Narrow Street Limehouse
    E14 8DG London
    Director
    Flat 34 Old Sun Wharf
    40 Narrow Street Limehouse
    E14 8DG London
    British98070090001
    MAYO, Edward John, Colonel
    Ballamoar Castle
    IM7 3AJ Sandygate
    Isle Of Man
    Director
    Ballamoar Castle
    IM7 3AJ Sandygate
    Isle Of Man
    British13538190001
    MORRIS, Gordon George
    Robinshill
    Redwood Road
    EX10 9AB Sidmouth
    Devon
    Director
    Robinshill
    Redwood Road
    EX10 9AB Sidmouth
    Devon
    EnglandBritish102603410002
    PORRITT, Jacquelyn Ann
    4 Stanmore Road
    NR7 0HB Norwich
    Holly House
    Norfolk
    United Kingdom
    Director
    4 Stanmore Road
    NR7 0HB Norwich
    Holly House
    Norfolk
    United Kingdom
    EnglandBritish133713000001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    EnglandBritish55752930001
    SCOTT, Charles William
    33 Berks Hill
    Chorleywood
    WD3 5AJ Herts
    Director
    33 Berks Hill
    Chorleywood
    WD3 5AJ Herts
    EnglandBritish126376630001
    SOUTH, Janet Mary
    Osbourne Cottage
    High Street, Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    Director
    Osbourne Cottage
    High Street, Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    EnglandBritish65794550001
    WATHEN, Simon Walter
    Melrose Terrace
    W6 7RL London
    14
    England
    Director
    Melrose Terrace
    W6 7RL London
    14
    England
    EnglandBritish138048090001
    WILLIAMS, Kevin Raymond
    Whiteacre 42 St Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    Whiteacre 42 St Marys Road
    GU33 7AH Liss
    Hampshire
    British56055230001
    WRIGHT, Thomas Charles Kendal Knox
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Director
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    EnglandBritish146040610001

    Who are the persons with significant control of INTUNE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Age Concern Holdings Limited
    1-6
    Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    Jun 30, 2016
    1-6
    Tavistock Square
    WC1H 9NA London
    Tavis House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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