UKBizDB.co.uk

INTEGRATED FAMILY HEALTHCARE LIMITED

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

This company is commonly known as Integrated Family Healthcare Limited. The company was founded 9 years ago and was given the registration number 09362719. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Rm 21, High Glades Medical Centre, 9 Upper Church Road, St. Leonards-on-sea, East Sussex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:INTEGRATED FAMILY HEALTHCARE LIMITED
Company Number:09362719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Rm 21, High Glades Medical Centre, 9 Upper Church Road, St. Leonards-on-sea, East Sussex, England, TN37 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warrior Square Sugery, Marlborough House, Warrior Square, St. Leonards-On-Sea, England, TN37 6BG

Director19 September 2019Active
Carisbrooke Surgery, Falaise Road, Hastings, England, TN34 1EU

Director24 September 2019Active
High Glades Medical Centre, Upper Church Road, St. Leonards-On-Sea, England, TN37 7AT

Director23 September 2019Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 April 2015Active
Harold Road Surgery, 164 Harold Road, Hastings, England, TN35 5NH

Director19 August 2020Active
26-27, High Street, Hastings, England, TN34 3EY

Director30 January 2019Active
Landgate Chambers, 24 Landgate, Rye, England, TN31 7LJ

Director27 July 2017Active
Landgate Chambers, 24 Landgate, Rye, England, TN31 7LJ

Director27 July 2017Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director02 November 2016Active
Roebuck House Surgery, High Street, Hastings, United Kingdom, TN34 3EY

Director19 December 2014Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 April 2015Active
164, Harold Road, Hastings, England, TN35 5NH

Director30 January 2019Active
Rm 21, High Glades Medical Centre, 9 Upper Church Road, St. Leonards-On-Sea, England, TN37 7AT

Director27 July 2017Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 April 2015Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 April 2015Active

People with Significant Control

Dr Arash Namvar
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Change account reference date company current extended.

Download
2023-01-20Confirmation statement

Confirmation statement.

Download
2023-01-06Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Address

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

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.