INTELLIGENT HEALTH LIMITED

05760628
READING ENTERPRISE CENTRE WHITEKNIGHTS ROAD READING ENGLAND RG6 6BU

Documents

Documents
Date Category Description Pages
11 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2024 accounts Annual Accounts 12 Buy now
22 Dec 2023 officers Appointment of secretary (Mr Stephen James Hartwell) 2 Buy now
22 Dec 2023 officers Appointment of director (Mr Stephen James Hartwell) 2 Buy now
03 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Termination of appointment of director (Ian Richard Holroyd Simpkin) 1 Buy now
09 Sep 2022 accounts Annual Accounts 12 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Sep 2021 accounts Annual Accounts 12 Buy now
28 Jul 2021 officers Appointment of director (Mr Kevin Edward Martin Mcdonnell) 2 Buy now
30 Jun 2021 capital Return of Allotment of shares 3 Buy now
30 Jun 2021 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
29 Apr 2021 capital Return of Allotment of shares 3 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2020 capital Return of Allotment of shares 3 Buy now
29 Sep 2020 officers Termination of appointment of director (Mark Lund) 1 Buy now
25 Sep 2020 accounts Annual Accounts 13 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 13 Buy now
02 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2019 officers Appointment of director (Mrs Debra Jane Walters) 2 Buy now
15 Jan 2019 mortgage Registration of a charge 24 Buy now
02 Nov 2018 accounts Annual Accounts 12 Buy now
29 Oct 2018 capital Return of Allotment of shares 3 Buy now
17 Sep 2018 capital Return of Allotment of shares 3 Buy now
12 Jun 2018 capital Return of Allotment of shares 3 Buy now
30 Apr 2018 mortgage Registration of a charge 36 Buy now
05 Apr 2018 capital Return of Allotment of shares 3 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2017 accounts Annual Accounts 13 Buy now
27 Oct 2017 resolution Resolution 39 Buy now
21 Sep 2017 capital Return of Allotment of shares 3 Buy now
13 Sep 2017 capital Return of Allotment of shares 4 Buy now
12 Sep 2017 capital Return of Allotment of shares 4 Buy now
29 Apr 2017 capital Return of Allotment of shares 4 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 officers Termination of appointment of director (Ian David Mitchell) 1 Buy now
09 Feb 2017 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 10 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Ian Richard Holroyd Simpkin) 2 Buy now
14 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Apr 2016 officers Appointment of director (Mrs Katherine Knight) 2 Buy now
25 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 accounts Annual Accounts 4 Buy now
20 Nov 2015 miscellaneous Miscellaneous 2 Buy now
19 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Nov 2015 capital Return of Allotment of shares 6 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2015 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
05 Nov 2015 officers Appointment of director (Mr Ian Richard Holroyd Simpkin) 2 Buy now
05 Nov 2015 officers Appointment of director (Mr Grahame Terence Sewell) 2 Buy now
04 Nov 2015 resolution Resolution 49 Buy now
19 Oct 2015 capital Return of purchase of own shares 3 Buy now
28 Sep 2015 resolution Resolution 2 Buy now
25 Sep 2015 capital Notice of cancellation of shares 5 Buy now
21 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Ian David Mitchell) 2 Buy now
06 Aug 2015 mortgage Registration of a charge 16 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 officers Termination of appointment of director (Veronica Jean Reynolds) 1 Buy now
02 Jan 2015 officers Appointment of director (Mr Mark James Lund) 2 Buy now
02 Jan 2015 officers Appointment of director (Mrs Veronica Jean Reynolds) 2 Buy now
30 Dec 2014 officers Termination of appointment of director (Melanie Anne Capper) 1 Buy now
09 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
08 Jul 2013 capital Return of Allotment of shares 6 Buy now
26 Jun 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Mortimer Burnett Ltd) 1 Buy now
20 Mar 2013 capital Notice of cancellation of shares 4 Buy now
20 Mar 2013 capital Return of Allotment of shares 5 Buy now
11 Mar 2013 incorporation Memorandum Articles 9 Buy now
11 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Mar 2013 capital Return of purchase of own shares 3 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 7 Buy now
20 Apr 2010 address Move Registers To Sail Company 1 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
20 Apr 2010 capital Return of Allotment of shares 2 Buy now
20 Apr 2010 officers Change of particulars for director (Ms Melanie Anne Capper) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Dr Charles William Handley Bird) 2 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 officers Appointment of director (Ms Melanie Anne Capper) 2 Buy now
06 Jan 2010 officers Appointment of corporate secretary (Mortimer Burnett Ltd) 3 Buy now
06 Jan 2010 officers Termination of appointment of secretary (Margaret Bird) 2 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now