UKBizDB.co.uk

I2 HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I2 Healthcare Limited. The company was founded 17 years ago and was given the registration number 06243798. The firm's registered office is in RETFORD. You can find them at Rossingtons Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:I2 HEALTHCARE LIMITED
Company Number:06243798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rossingtons Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director13 January 2022Active
6 The Wharf, Bridge Street, Birmingham, B1 2JS

Secretary10 May 2007Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director10 May 2007Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Rossingtons Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director07 June 2018Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director29 February 2008Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Rossingtons Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director07 June 2018Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director13 January 2022Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director13 January 2022Active
Rossingtons Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active

People with Significant Control

Pib Group Limited
Notified on:07 June 2018
Status:Active
Country of residence:United Kingdom
Address:Rossingtons Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Brantingham
Notified on:10 May 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Howard Prescott Derby
Notified on:10 May 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-20Capital

Capital statement capital company with date currency figure.

Download
2022-09-20Capital

Legacy.

Download
2022-09-20Insolvency

Legacy.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.