UKBizDB.co.uk

INDEPENDENT BRITISH HEALTHCARE (DONCASTER) LIMITED

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

This company is commonly known as Independent British Healthcare (doncaster) Limited. The company was founded 29 years ago and was given the registration number 03043168. The firm's registered office is in LONDON. You can find them at Level 18, Tower 42, 25 Old Broad Street, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:INDEPENDENT BRITISH HEALTHCARE (DONCASTER) LIMITED
Company Number:03043168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary29 May 2013Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director21 March 2022Active
33 Kenwyn Avenue, Blackpool, FY3 9HR

Secretary26 September 1995Active
1 Hassett Street, Bedford, Bedfordshire, MK40 1HA

Secretary19 October 2001Active
Swedbank House, 42 New Broad Street, London, United Kingdom, EC2M 1SB

Secretary22 September 2011Active
25 De Freville Avenue, Cambridge, CB4 1HW

Secretary29 April 1998Active
4 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YX

Secretary12 April 1995Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Secretary03 April 1995Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director11 July 2019Active
Willow Glen Dowbridge, Kirkham, Preston, PR4 2YL

Director05 February 1996Active
5 Willow Close, Brampton, Huntingdon, PE18 8RJ

Director21 January 1998Active
High Flight 4 Greatfield Close, Harpenden, AL5 3HP

Director01 March 2005Active
42 Stone Hall Road, Winchmore Hill, London, N21 1LP

Director21 January 1998Active
8 Beech Drive, Ryhall, PE9 4EW

Director14 September 2001Active
The Elms, 4 Clifton Drive, Lytham St. Annes, FY8 5PP

Director12 April 1995Active
73 Klea Avenue, London, SW4 9HZ

Director30 November 2006Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director02 January 2018Active
Lark Rise, 15 Redcroft Walk, Cranleigh, GU6 8DS

Director19 September 2006Active
Hickling House, The Ridge, Little Baddow, CM3 4RT

Director28 September 2001Active
42 Duchy Road, Harrogate, HG1 2ER

Director19 September 2006Active
42, New Broad Street, London, Great Britain, EC2M 1SB

Director30 November 2006Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director15 December 2014Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director21 January 1998Active
Little Lowes Fold Heath Lane, Lowton, Warrington, WA3 2SJ

Director12 April 1995Active
Karl Gustavsvagen 15, Gothenburg, Sweden, FOREIGN

Director11 January 2005Active
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS

Director30 November 2006Active
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS

Director08 April 2005Active
Swedbank House 4th, Floor, 42 New Broad Street, London, United Kingdom, EC2M 1SB

Director01 May 2008Active
80 Clarence Road, St Albans, AL1 4NG

Director01 December 1998Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director03 April 1995Active

People with Significant Control

Ramsay Health Care Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.