Background WavePink WaveYellow Wave

TELADOC HEALTH UK LTD (05739281)

TELADOC HEALTH UK LTD (05739281) is an active UK company. incorporated on 10 March 2006. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TELADOC HEALTH UK LTD has been registered for 20 years. Current directors include GRIFFITHS, David Stephen, HOWE, Georgina Grace, MCQUILLAN, John Martin.

Company Number
05739281
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Aspect House Floor 5, Brighton, BN1 3XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GRIFFITHS, David Stephen, HOWE, Georgina Grace, MCQUILLAN, John Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELADOC HEALTH UK LTD

TELADOC HEALTH UK LTD is an active company incorporated on 10 March 2006 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TELADOC HEALTH UK LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05739281

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BEST DOCTORS UK LTD.
From: 20 August 2007To: 11 January 2019
BEST DOCTORS LTD
From: 10 March 2006To: 20 August 2007
Contact
Address

Aspect House Floor 5 84-87 Queens Road Brighton, BN1 3XE,

Previous Addresses

Aspect House Floor 5 Queens Road Brighton BN1 3XE England
From: 22 September 2022To: 7 March 2023
Floor 5 Queens Road Brighton BN1 3XE England
From: 22 September 2022To: 22 September 2022
18 King William Street London EC4N 7BP England
From: 9 September 2019To: 22 September 2022
68 King William Street London EC4N 7DZ
From: 23 February 2010To: 9 September 2019
28 Elsie Road London SE22 8DX
From: 10 March 2006To: 23 February 2010
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Dec 15
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Left
Mar 25
Owner Exit
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRIFFITHS, David Stephen

Active
84-87 Queens Road, BrightonBN1 3XE
Born February 1977
Director
Appointed 12 May 2021

HOWE, Georgina Grace

Active
84-87 Queens Road, BrightonBN1 3XE
Born October 1987
Director
Appointed 12 Jun 2025

MCQUILLAN, John Martin

Active
84-87 Queens Road, BrightonBN1 3XE
Born July 1979
Director
Appointed 27 Nov 2018

HOWARD, Belinda

Resigned
28 Elsie Road, LondonSE22 8DX
Secretary
Appointed 10 Mar 2006
Resigned 01 Sept 2009

AHEDO, Francisco Jose

Resigned
Calle De La Perdiz, MadridFOREIGN
Born January 1965
Director
Appointed 11 Oct 2007
Resigned 16 Dec 2015

FALCHUK, Evan Jay

Resigned
429 Walcott Street, Auburndale
Born November 1969
Director
Appointed 11 Oct 2007
Resigned 11 Dec 2012

HOWARD, Dominic William

Resigned
28 Elsie Road, LondonSE22 8DX
Born June 1964
Director
Appointed 10 Mar 2006
Resigned 20 Apr 2021

MCLEAN, John Leslie

Resigned
King William Street, LondonEC4N 7DZ
Born April 1977
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2017

MCSHARRY, Jude

Resigned
King William Street, LondonEC4N 7BP
Born October 1976
Director
Appointed 27 Nov 2018
Resigned 24 Jun 2021

PATRICK, Jonathan

Resigned
84-87 Queens Road, BrightonBN1 3XE
Born January 1973
Director
Appointed 20 Apr 2021
Resigned 27 Jun 2025

VARVARIS, John Matthew

Resigned
King William Street, LondonEC4N 7DZ
Born October 1958
Director
Appointed 11 Dec 2012
Resigned 01 Sept 2016

WELPTON, Scott David

Resigned
84-87 Queens Road, BrightonBN1 3XE
Born February 1973
Director
Appointed 20 Apr 2021
Resigned 31 Mar 2025

Persons with significant control

6

1 Active
5 Ceased

Mr David Stephen Griffiths

Ceased
King William Street, LondonEC4N 7BP
Born February 1977

Nature of Control

Significant influence or control
Notified 12 May 2021
Ceased 12 May 2021
2 Manhattan Road, Purchase

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2021

Mr Jonathan Patrick

Ceased
84-87 Queens Road, BrightonBN1 3XE
Born January 1973

Nature of Control

Significant influence or control
Notified 20 Apr 2021
Ceased 26 Jun 2025

Mr Scott David Welpton

Ceased
84-87 Queens Road, BrightonBN1 3XE
Born February 1973

Nature of Control

Significant influence or control
Notified 20 Apr 2021
Ceased 31 Mar 2025

Mr John Martin Mcquillon

Ceased
King William Street, LondonEC4N 7BP
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Apr 2021
Ceased 12 May 2021

Dominic Dominic Howard

Ceased
King William Street, LondonEC4N 7BP
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
5 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
24 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
20 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2007
363aAnnual Return
Incorporation Company
10 March 2006
NEWINCIncorporation