This company is commonly known as Induction Healthcare Limited. The company was founded 6 years ago and was given the registration number 11232772. The firm's registered office is in LONDON. You can find them at C/o Office Space In Town, 20 St. Dunstan's Hill, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INDUCTION HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 11232772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Office Space In Town, 20 St. Dunstan's Hill, London, United Kingdom, EC3R 8HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES | Director | 30 June 2023 | Active |
Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES | Director | 30 June 2023 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Secretary | 19 August 2022 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Secretary | 22 January 2021 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS | Corporate Secretary | 02 April 2019 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 05 March 2018 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 18 January 2021 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 18 January 2021 | Active |
C/O Office Space In Town, 20 St. Dunstan's Hill, London, United Kingdom, EC3R 8HL | Director | 08 June 2020 | Active |
Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 07 September 2018 | Active |
Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 28 June 2019 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 15 November 2021 | Active |
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES | Director | 23 December 2022 | Active |
C/O Office Space In Town, 20 St. Dunstan's Hill, London, United Kingdom, EC3R 8HL | Director | 16 August 2019 | Active |
Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 05 March 2018 | Active |
C/O Pinsent Masons, 30 Crown Place, Earl Street, London, England, EC2A 4ES | Director | 23 December 2022 | Active |
Induction Healthcare Group Plc | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, St. Dunstan's Hill, London, England, EC3R 8HL |
Nature of control | : |
|
Blue Muse Investments Pty Limited As Trustee For And On Behalf Of The Blue Muse Trust | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | '4', 25 Douglas Street, Toorak, Australia, |
Nature of control | : |
|
Saiyed Ibraheem Mahmood | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wework C/O Induction Healthcare, 12 Hammersmith Grove, London, United Kingdom, W6 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-30 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Gazette | Gazette filings brought up to date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.