UKBizDB.co.uk

INTERSERVE HEALTHCARE HOLDINGS LIMITED

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

This company is commonly known as Interserve Healthcare Holdings Limited. The company was founded 19 years ago and was given the registration number 05276368. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTERSERVE HEALTHCARE HOLDINGS LIMITED
Company Number:05276368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary30 November 2020Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director30 November 2020Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director30 November 2020Active
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU

Secretary18 October 2007Active
23 Ashford Close, Hadley, Telford, TF1 5LH

Secretary13 September 2006Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary18 December 2015Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary20 February 2013Active
11 Lords Drive, St George, Telford, TF2 9UE

Secretary24 February 2005Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary18 January 2018Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary11 June 2014Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary02 November 2004Active
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU

Director01 August 2009Active
8 Harper Street, Willenhall, WV13 1SW

Director01 August 2007Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director04 April 2014Active
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director04 April 2014Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director17 December 2012Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director18 January 2018Active
Laurelwood, Riverview Road, Pangbourne, Reading, RG8 7AU

Director24 February 2005Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director14 January 2019Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director02 October 2006Active
13 Culmstock Road, Battersea, London, SW11 6LZ

Director10 March 2005Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director07 April 2017Active
Underwood, Wilderness Avenue, Sevenoaks, TN15 0EA

Director19 September 2006Active
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director06 February 2014Active
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

Director10 March 2005Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director18 January 2018Active
Interserve Healthcare Limited, Grosvenor House, Central Park, Telford, England, TF2 9TW

Director18 January 2018Active
Flat 15, Stratton Audley Manor, Stratton Audley, Bicester, England, OX27 9AR

Director20 February 2006Active
Panteos Moelfre, Llansilin, Oswestry, SY10 7QR

Director10 March 2005Active
11 Lords Drive, St George, Telford, TF2 9UE

Director24 February 2005Active
19 Shaftesbury Avenue, Littleborough, OL15 0BL

Director10 March 2005Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director17 December 2012Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 February 2017Active
Grosvenor House, Central Park, Telford, England, TF2 9TW

Director24 September 2013Active

People with Significant Control

City And County Healthcare Group Ltd
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Interserve Service Futures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Other

Legacy.

Download
2021-06-01Other

Legacy.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.