Company NameTelus Health (BF) Limited
DirectorsPhilip John Mullen and Kevin James Vallis
Company StatusActive
Company Number07441522
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Previous NameBreaking Free Online Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip John Mullen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMr Kevin James Vallis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Director, Strategy
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed22 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressFirst Floor Templeback, 10 Temple Back
Bristol
BS1 6FL
Director NameLloyd Humphreys
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address274 Deansgate
Manchester
M3 4JB
Director NameDr Jonathan James Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInnovation Birmingham Campus Faraday Wharf
Holt Street
Birmingham
West Midlands
B7 4BB
Secretary NameLloyd Humphreys
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address274 Deansgate
Manchester
M3 4JB
Director NameMr Surjit Singh Kooner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 26 March 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39-41 Waterloo Street
Birmingham
B2 5PP
Director NameMiss Hannah Liptrott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressInnovation Centre 2 Keele University Science And B
Keele
Newcastle
Staffordshire
ST5 5BG
Director NameMr Clive Lewis Bawden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressInnovation Birmingham Campus Faraday Wharf
Holt Street
Birmingham
B7 4BB
Director NameMr Paul John Fletcher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInnovation Birmingham Campus Faraday Wharf
Holt Street
Birmingham
West Midlands
B7 4BB
Director NameMr Grier Barrett Colter
Date of BirthMay 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 2022(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address895 Don Mills Road Tower One, Suite 700
Toronto, Ontario, M3c 1wc
Canada
Director NameMr Michael Dingle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2022(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2023)
RolePresident
Country of ResidenceCanada
Correspondence Address895 Don Mills Rd. Tower One
Suite 700
Toronto
Ontario M3c 1w3
Canada
Director NameMr Doug French
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2024)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address895 Don Mills Rd. Tower One
Suite 700
Toronto
Ontario
M3c 1w3

Contact

Websitewww.breakingfreeonline.com/
Telephone0161 8344647
Telephone regionManchester

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

7.7k at £0.01Jonathan Ward
57.99%
Ordinary
698 at £0.01Robert Hall
5.25%
Ordinary
4.9k at £0.01Exceed Partnership
36.66%
Ordinary
106 at £0.01Exceed Co Investment Partnership
0.80%
Ordinary

Financials

Year2014
Net Worth-£778,990
Cash£122,946
Current Liabilities£582,612

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

11 December 2015Delivered on: 15 December 2015
Persons entitled: The Exceed Partnership L.P and the Exceed Co-Investment Partnership L.P.

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
13 October 2020Appointment of Mr Paul John Fletcher as a director on 29 September 2020 (2 pages)
4 December 2019Director's details changed for Doctor Jonathan James Ward on 4 December 2019 (2 pages)
4 December 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
27 November 2019Director's details changed for Doctor Jonathan James Ward on 27 November 2019 (2 pages)
17 September 2019Registered office address changed from Base Manchester Science Park Greenheys Lane Manchester M15 6LR United Kingdom to Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 17 September 2019 (1 page)
22 August 2019Total exemption full accounts made up to 28 February 2019 (17 pages)
4 March 2019Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB to Base Manchester Science Park Greenheys Lane Manchester M15 6LR on 4 March 2019 (1 page)
23 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 158.37
(4 pages)
10 December 2018Statement of capital following an allotment of shares on 24 April 2017
  • GBP 146.15
(4 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (16 pages)
23 January 2018Termination of appointment of Clive Lewis Bawden as a director on 30 October 2017 (1 page)
22 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
30 November 2016Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 November 2016Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 December 2015Registration of charge 074415220001, created on 11 December 2015 (42 pages)
15 December 2015Registration of charge 074415220001, created on 11 December 2015 (42 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 133.005883
(4 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 133.005883
(4 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
9 March 2015Amended total exemption small company accounts made up to 28 February 2014 (11 pages)
9 March 2015Amended total exemption small company accounts made up to 28 February 2014 (11 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 133.005883
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 133.005883
(4 pages)
29 May 2014Director's details changed for Doctor Jonathan James Ward on 11 March 2013 (2 pages)
29 May 2014Appointment of Mr Clive Lewis Bawden as a director (2 pages)
29 May 2014Appointment of Mr Clive Lewis Bawden as a director (2 pages)
29 May 2014Director's details changed for Doctor Jonathan James Ward on 11 March 2013 (2 pages)
27 March 2014Registered office address changed from , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG on 27 March 2014 (1 page)
27 March 2014Registered office address changed from C/O Breaking Free Online Limited Innovation Centre 2 Keele University Science and Business Park Keele Newcastle Staffordshire ST5 5BG on 27 March 2014 (1 page)
27 March 2014Registered office address changed from , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG on 27 March 2014 (1 page)
27 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 133.12642
(4 pages)
27 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 133.12642
(4 pages)
19 August 2013Termination of appointment of Hannah Liptrott as a director (1 page)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Termination of appointment of Hannah Liptrott as a director (1 page)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 May 2013Termination of appointment of Surjit Kooner as a director (1 page)
28 May 2013Termination of appointment of Surjit Kooner as a director (1 page)
26 April 2013Termination of appointment of Lloyd Humphreys as a secretary (1 page)
26 April 2013Appointment of Mr Surjit Singh Kooner as a director (2 pages)
26 April 2013Termination of appointment of Lloyd Humphreys as a secretary (1 page)
26 April 2013Appointment of Mr Surjit Singh Kooner as a director (2 pages)
26 April 2013Appointment of Miss Hannah Liptrott as a director (2 pages)
26 April 2013Termination of appointment of Lloyd Humphreys as a director (1 page)
26 April 2013Termination of appointment of Lloyd Humphreys as a director (1 page)
26 April 2013Appointment of Miss Hannah Liptrott as a director (2 pages)
22 April 2013Purchase of own shares. (3 pages)
22 April 2013Purchase of own shares. (3 pages)
19 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 177.59
(4 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
19 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 177.59
(4 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/07/2011
(6 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/07/2011
(6 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2010
(6 pages)
3 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2010
(6 pages)
16 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 June 2012Resolutions
  • RES13 ‐ Company business 23/12/2010
(4 pages)
18 June 2012Resolutions
  • RES13 ‐ Company business 23/12/2010
(4 pages)
12 July 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
12 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 129.14
  • ANNOTATION A second filed SH01 was registered on 31/08/2012
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 129.14
  • ANNOTATION A second filed SH01 was registered on 31/08/2012
(4 pages)
12 July 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
2 March 2011Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 03 September 2012
(7 pages)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 03 September 2012
(7 pages)
1 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 31/08/2012
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 31/08/2012
(4 pages)
16 November 2010Incorporation (36 pages)
16 November 2010Incorporation (36 pages)