Advanced company searchLink opens in new window

INTERNATIONAL HEALTHCARE GROUP LIMITED

Company number 01352019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Sep 2024 CERTNM Company name changed beeson club LIMITED\certificate issued on 03/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-02
02 Sep 2024 AP01 Appointment of Mr Latimer London King as a director on 21 August 2024
11 Jun 2024 AD01 Registered office address changed from 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR on 11 June 2024
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 AD04 Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU
14 Feb 2022 AD01 Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022
20 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Chester Milner King on 15 January 2021
10 May 2021 TM01 Termination of appointment of Witney Milner King as a director on 27 April 2021
10 May 2021 PSC07 Cessation of Witney Milner King as a person with significant control on 27 April 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
28 Apr 2021 AD01 Registered office address changed from Stoke Park Club Park Road Stoke Poges Bucks SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 28 April 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
14 Nov 2019 PSC07 Cessation of Hertford Milner King as a person with significant control on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Hertford Milner King as a director on 1 November 2019