UKBizDB.co.uk

I4HEALTH LIMITED

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

This company is commonly known as I4health Limited. The company was founded 11 years ago and was given the registration number 08402413. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:I4HEALTH LIMITED
Company Number:08402413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director18 November 2016Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director14 December 2016Active
Albury Mill, Mill Lane, Chilworth, Guildford, United Kingdom, GU4 8RU

Director14 February 2013Active
Albury Mill, Mill Lane, Chilworth, Guildford, United Kingdom, GU4 8RU

Director14 February 2013Active
Albury Mill, Mill Lane, Chilworth, Guildford, United Kingdom, GU4 8RU

Director24 October 2013Active
Albury Mill, Mill Lane, Chilworth, Guildford, United Kingdom, GU4 8RU

Director24 October 2013Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director14 February 2013Active

People with Significant Control

Mr Robert Armitage
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Albury Mill, Mill Lane, Guildford, GU4 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Maxwell Abrams
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Address

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

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.