UKBizDB.co.uk

INFOCUS HEALTH LIMITED

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

This company is commonly known as Infocus Health Limited. The company was founded 18 years ago and was given the registration number 05740751. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INFOCUS HEALTH LIMITED
Company Number:05740751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary20 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 August 2015Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director22 July 2017Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director22 September 2017Active
12 Poplar Lane, Cannock, WS11 1NQ

Secretary13 March 2006Active
3 Widecombe Avenue, Stafford, ST17 0HX

Secretary29 June 2007Active
3 Holmes Close, Castlefields, Stafford, ST16 1AR

Secretary10 April 2006Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary30 March 2012Active
12, Palmer Close, Stafford, ST16 3RQ

Director29 May 2008Active
82 Moorcroft Road, Moseley, Birmingham, B13 8LU

Director13 March 2006Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director31 August 2011Active
31 Ash Way, Seabridge Park, Newcastle Under Lyme, ST5 3UB

Director13 March 2006Active
3 The Hollies, Charlton, Pershore, WR10 3LP

Director13 June 2006Active
3 Widecombe Avenue, Stafford, ST17 0HX

Director13 March 2006Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director31 January 2014Active
33 Bowood End, Sutton Coldfield, B76 1LU

Director13 March 2006Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director31 August 2011Active
7 Dudsbury Road, Ferndown, BH22 8RA

Director13 March 2006Active
3 Holmes Close, Castlefields, Stafford, ST16 1AR

Director13 March 2006Active

People with Significant Control

Iqvia Ltd.
Notified on:19 December 2023
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqvia Technology Services Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Address

Change sail address company with old address new address.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

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

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.