Advanced company searchLink opens in new window

IHG MENTAL HEALTH LIMITED

Company number 01672142

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
08 Feb 2023 PSC02 Notification of International Hospitals Group Limited as a person with significant control on 6 April 2016
20 Oct 2022 CERTNM Company name changed oxford international healthcare LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 May 2022 CERTNM Company name changed ihg healthcare LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
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
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
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
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 30 March 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
14 Nov 2019 TM02 Termination of appointment of Hertford Milner King as a secretary on 1 November 2019
06 Nov 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CH01 Director's details changed for Mr Witney Milner King on 16 April 2019
10 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 Jan 2019 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates