UKBizDB.co.uk

IHSS LIMITED

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

This company is commonly known as Ihss Limited. The company was founded 19 years ago and was given the registration number 05233636. The firm's registered office is in LONDON. You can find them at Unit 9, Premier Park Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:IHSS LIMITED
Company Number:05233636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 9, Premier Park Road, London, England, NW10 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Premier Park Road, London, England, NW10 7NZ

Director31 October 2019Active
Unit 9, Premier Park Road, London, England, NW10 7NZ

Director31 October 2019Active
Unit 9, Premier Park Road, London, England, NW10 7NZ

Director31 October 2019Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary16 September 2004Active
62 Church Road, Croydon, CR0 1SB

Secretary12 June 2007Active
1, Knightsbridge, London, England, SW1X 7LX

Secretary22 December 2016Active
Lower Dean Farm, Dean Road, Stewkley, LU7 0EU

Secretary01 November 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director16 September 2004Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director06 July 2018Active
9 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director12 June 2007Active
2 Regency Court, Langley Road, Watford, WD17 4RG

Director12 June 2007Active
Intec 3 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE

Director03 October 2018Active
Chapel Farmhouse, Grafton, OX18 2RY

Director01 November 2004Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director01 June 2017Active
1, Knightsbridge, London, England, SW1X 7LX

Director12 June 2007Active
1, Knightsbridge, London, England, SW1X 7LX

Director20 January 2017Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director31 October 2017Active
1, Knightsbridge, London, England, SW1X 7LX

Director31 October 2017Active
Lower Dean Farm, Dean Road, Stewkley, LU7 0EU

Director01 November 2004Active

People with Significant Control

Fresenius Se & Co Kgaa
Notified on:25 January 2024
Status:Active
Country of residence:Germany
Address:1, Else-Krone-Strasse, Bad Homburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Vamed Technical Services Deutschland Gmbh
Notified on:13 October 2022
Status:Active
Country of residence:Germany
Address:9-11, Am Bahnhof Westend, Berlin, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fresenius Se & Co Kgaa
Notified on:31 October 2019
Status:Active
Country of residence:Germany
Address:1, Else-Kroner-Strasse, Vdh 61352, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Berendsen Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Intec 3, Wade Road, Basingstoke, England, RG24 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Address

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

Download
2019-11-10Resolution

Resolution.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.