Advanced company searchLink opens in new window

INTEGRATED FAMILY HEALTHCARE LIMITED

Company number 09362719

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 Sep 2019 AP01 Appointment of Mr Steve Mark Boxwell as a director on 19 September 2019
21 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with updates
12 Feb 2019 AP01 Appointment of Mrs Jacqueline Sully as a director on 30 January 2019
12 Feb 2019 AP01 Appointment of Dr Arash Craig Namvar as a director on 30 January 2019
12 Feb 2019 TM01 Termination of appointment of Pamela Margaret Louise Herbert as a director on 30 January 2019
12 Feb 2019 TM01 Termination of appointment of Edward Francis William Johnson as a director on 30 January 2019
12 Feb 2019 TM01 Termination of appointment of Mihnea Mugar Chiuia as a director on 30 January 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Oct 2017 AD01 Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ on 31 October 2017
30 Oct 2017 AP01 Appointment of Dr Pamela Margaret Louise Herbert as a director on 27 July 2017
30 Oct 2017 AP01 Appointment of Dr Mihnea Mugar Chiuia as a director on 27 July 2017
30 Oct 2017 AP01 Appointment of Dr Hannah Eirlys Vogiatzis as a director on 27 July 2017
30 Oct 2017 TM01 Termination of appointment of Gregory George Eugene Wilcox as a director on 27 July 2017
30 Oct 2017 TM01 Termination of appointment of Krishna Radia as a director on 27 July 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
19 Jan 2017 SH02 Statement of capital on 21 December 2016
  • GBP 19,501.00
04 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
28 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
23 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Nov 2016 AP01 Appointment of Dr Edward Francis William Johnson as a director on 2 November 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251