Advanced company searchLink opens in new window

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED

Company number 05125981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Jun 2016 TM01 Termination of appointment of Jamie Russell Andrews as a director on 13 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 13 June 2016
20 Jun 2016 AP01 Appointment of Mr Balasingham Ravi Kumar as a director on 13 June 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
23 Feb 2016 AA Full accounts made up to 30 June 2015
29 Sep 2015 AP01 Appointment of Jamie Andrews as a director on 18 June 2015
29 Sep 2015 TM01 Termination of appointment of Ian James Greggor as a director on 18 June 2015
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
25 Mar 2015 AA Full accounts made up to 30 June 2014
23 Jan 2015 MISC Section 519
06 Jan 2015 AUD Auditor's resignation
14 Jul 2014 TM01 Termination of appointment of Mark William Grinonneau as a director on 7 July 2014
14 Jul 2014 AP01 Appointment of Mr Ian Greggor as a director on 7 July 2014
03 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
07 Apr 2014 AA Full accounts made up to 30 June 2013
14 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
14 Feb 2014 CH01 Director's details changed for Paul Anthony Cartwright on 2 September 2013
14 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
04 Feb 2014 AP01 Appointment of Mrs Kirsty Denwood as a director
16 Oct 2013 AP01 Appointment of Mark Grinonneau as a director