UKBizDB.co.uk

INTRUST HEALTH LIMITED

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

This company is commonly known as Intrust Health Limited. The company was founded 10 years ago and was given the registration number 08667920. The firm's registered office is in MILTON KEYNES. You can find them at 7 The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Bucks. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTRUST HEALTH LIMITED
Company Number:08667920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7 The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Valley Road, Nottingham, England, NG5 1JJ

Director04 May 2022Active
550, Valley Road, Nottingham, England, NG5 1JJ

Director30 November 2022Active
8, Beretun, Two Mile Ash, Milton Keynes, England, MK8 8JT

Director31 October 2019Active
20, Agrippa Crescent, Fairfields, Milton Keynes, England, MK11 4AY

Director31 October 2019Active
7, Windmill Hill Drive, Bletchley, Milton Keynes, England, MK3 7RE

Director29 August 2013Active
24, Wheatley Road, Leicester, England, LE4 2HN

Director04 May 2022Active

People with Significant Control

Mr Richard Alfred
Notified on:28 August 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katrina May Dunford
Notified on:28 August 2022
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alfred
Notified on:25 May 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:10, Penzance Avenue, Wigston, England, LE18 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Razahussein Dhanji
Notified on:29 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2022-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-25Address

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

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.