UKBizDB.co.uk

INTEGRAL OCCUPATIONAL HEALTH LTD.

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

This company is commonly known as Integral Occupational Health Ltd.. The company was founded 15 years ago and was given the registration number SC348272. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 10-14, West Nile Street, Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INTEGRAL OCCUPATIONAL HEALTH LTD.
Company Number:SC348272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4th Floor, 10-14, West Nile Street, Glasgow, G1 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 10-14, West Nile Street, Glasgow, United Kingdom, G1 2PP

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director07 May 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary07 May 2021Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary09 September 2008Active
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP

Secretary09 September 2008Active
4th Floor, 10-14, West Nile Street, Glasgow, G1 2PP

Director07 May 2021Active
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP

Director09 September 2008Active
4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP

Director01 October 2011Active
14, Mitchell Lane, Glasgow, G1 3NU

Director09 September 2008Active
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP

Director09 September 2008Active
4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP

Director01 October 2011Active

People with Significant Control

Marlowe 2016 Limited
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Munna Roy
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP
Nature of control:
  • Significant influence or control
Dr Gareth Toal
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP
Nature of control:
  • Significant influence or control

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
2024-05-24Officers

Termination director company with name termination date.

Download
2024-02-21Capital

Legacy.

Download
2024-02-21Insolvency

Legacy.

Download
2024-02-21Capital

Legacy.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Capital

Legacy.

Download
2024-02-20Capital

Capital statement capital company with date currency figure.

Download
2024-02-20Capital

Legacy.

Download
2024-02-20Insolvency

Legacy.

Download
2024-02-20Resolution

Resolution.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.