UKBizDB.co.uk

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED

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

This company is commonly known as Investors In Health (c&t) Holdings Limited. The company was founded 20 years ago and was given the registration number 05125981. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED
Company Number:05125981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary01 October 2021Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 May 2019Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director26 April 2023Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, M1 3LD

Director22 August 2023Active
283 Broadwater Road, West Malling, ME19 6HT

Secretary12 May 2004Active
3, Tenterden Street, London, United Kingdom, W1S 1TD

Secretary20 April 2009Active
79 Lawn Road, London, NW3 2XB

Secretary30 June 2004Active
3rd Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 May 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 May 2004Active
17, Glenville Gardens, Hindhead, Surrey, England, GU26 6SX

Director18 June 2015Active
1 Havisham Way, Chelmsford, CM1 4UY

Director06 July 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 August 2013Active
Lisheen Petsoe End, Olney, MK46 5JL

Director07 July 2004Active
3 Peake Avenue, Kirby Cross, Frinton On Sea, CO13 0SQ

Director13 July 2005Active
20 New Road, Welwyn, AL6 0AG

Director09 November 2007Active
Primary Care Centre, Turner Road, Colchester, United Kingdom, C04 5JR

Director17 January 2014Active
Wildwood Fairfield Road, Shawford, Winchester, SO21 2DA

Director05 October 2005Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Community Health Partnerships, 1, Victoria Square, Birmingham, United Kingdom, B1 1BD

Director07 July 2014Active
1, Victoria Square, Birmingham, England, B1 1BD

Director11 October 2013Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director23 August 2013Active
Nhs North East Essex, Primary Care Centre, Turner Road, Colchester, United Kingdom, CO4 5JR

Director07 April 2010Active
Phoenix Court, Christopher Martin Road, Basildon, United Kingdom, SS14 3HG

Director08 October 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director06 February 2019Active
C/O Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director19 April 2022Active
Nhs North East Essex, Primary Care Centre, Turner Road, Colchester, United Kingdom, C04 5JR

Director01 June 2011Active
12, Bryron Drive, Wickham Bishops, Witham, Essex, England, CM8 3ND

Director07 June 2013Active
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director01 May 2019Active
Paynes Farmhouse, Colchester Road Virley, Maldon, CM9 8HG

Director07 July 2004Active
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director31 July 2020Active
C/O Community Health Partnerships, Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director13 June 2016Active
283 Broadwater Road, West Malling, ME19 6HT

Director12 May 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 December 2007Active
Barnfield Cottage, Barnfield Plumpton Green, Lewes, BN7 3ED

Director12 May 2004Active
Mulberry House, Cambridge Road, Balsham, Cambridge, United Kingdom, CB21 4HD

Director08 February 2010Active

People with Significant Control

Realise Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

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

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-09-29Auditors

Auditors resignation company.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.