INDUCTION HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Vitalhub Uk Limited as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Michael John Sanders as a secretary on 2025-08-06

View Document

15/07/2515 July 2025 Registered office address changed from C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England to Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2025-07-15

View Document

15/07/2515 July 2025 Appointment of Edwin Coe Secretaries Limited as a secretary on 2025-07-14

View Document

09/07/259 July 2025 Re-registration from a public company to a private limited company

View Document

09/07/259 July 2025 Resolutions

View Document

09/07/259 July 2025 Re-registration of Memorandum and Articles

View Document

09/07/259 July 2025 Certificate of re-registration from Public Limited Company to Private

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-16

View Document

05/06/255 June 2025 Termination of appointment of Andrew David Williams as a director on 2025-04-09

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/02/257 February 2025 Appointment of Mr John Joseph Mcintosh as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Louise Torr as a secretary on 2025-02-07

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-11-22

View Document

20/08/2420 August 2024 Resolutions

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-07

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

17/07/2317 July 2023 Appointment of Paul Antonio Joseph Tambeau as a director on 2023-06-30

View Document

17/07/2317 July 2023 Appointment of Mr John Joseph Mcintosh as a director on 2023-06-30

View Document

05/05/235 May 2023 Termination of appointment of Dimitrie Spiru Hugo Stephenson as a director on 2023-05-05

View Document

14/03/2314 March 2023 Notification of a person with significant control statement

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

06/03/236 March 2023 Cessation of Blue Muse Investments Pty Limited as Trustee for and on Behalf of the Blue Muse Trust as a person with significant control on 2023-02-27

View Document

02/03/232 March 2023 Director's details changed for Ms Jane Elizabeth Silber on 2022-11-22

View Document

02/03/232 March 2023 Cessation of Saiyed Ibraheem Mahmood as a person with significant control on 2023-02-27

View Document

02/03/232 March 2023 Cessation of Sebastien Guillaume Bernard Jantet as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-04-11

View Document

15/02/2315 February 2023 Termination of appointment of James Henry Stewart Balmain as a director on 2023-01-09

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

23/01/2323 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Appointment of Louise Torr as a secretary on 2022-12-06

View Document

16/01/2316 January 2023 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES on 2023-01-16

View Document

19/12/2219 December 2022 Termination of appointment of Guy James Mitchell as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Guy James Mitchell as a director on 2022-12-05

View Document

06/12/226 December 2022 Termination of appointment of Leslie-Ann Reed as a director on 2022-12-02

View Document

06/12/226 December 2022 Appointment of Mr Ian Roy Johnson as a director on 2022-12-02

View Document

01/12/221 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

13/09/2213 September 2022 Termination of appointment of Alison Janet Talbot as a secretary on 2022-08-19

View Document

13/09/2213 September 2022 Appointment of Mr Guy James Mitchell as a secretary on 2022-08-19

View Document

05/05/225 May 2022 Director's details changed for Ms Leslie-Ann Reed on 2022-02-17

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

21/12/2121 December 2021 Appointment of Mr Guy James Mitchell as a director on 2021-11-15

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE-ANN REED / 08/01/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED SHELLEY KIM FRASER

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM WEWORK C/O INDUCTION HEALTHCARE 12 HAMMERSMITH GROVE LONDON W6 7AP UNITED KINGDOM

View Document

18/12/1918 December 2019 SAIL ADDRESS CREATED

View Document

19/11/1919 November 2019 08/05/19 STATEMENT OF CAPITAL GBP 148131.005

View Document

14/10/1914 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN JANTET

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS LESLIE-ANN REED

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAIYED IBRAHEEM MAHMOOD / 28/02/2019

View Document

08/06/198 June 2019 SUB-DIVISION 07/05/19

View Document

07/06/197 June 2019 ADOPT ARTICLES 07/05/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ILIFFE

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED JEFFREY MICHAEL ILIFFE

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS JANE ELIZABETH SILBER

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED DIMITRIE SPIRU HUGO STEPHENSON

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE MUSE INVESTMENTS PTY LIMITED AS TRUSTEE FOR AND ON BEHALF OF THE BLUE MUSE TRUST

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIYED IBRAHEEM MAHMOOD

View Document

04/04/194 April 2019 COMMENCE BUSINESS AND BORROW

View Document

04/04/194 April 2019 APPLICATION COMMENCE BUSINESS

View Document

02/04/192 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 65591

View Document

01/03/191 March 2019 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COMMUNICATIONS & MANAGEMENT LIMITED

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/02/1928 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company