Advanced company searchLink opens in new window

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED

Company number 05125981

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)
01 Oct 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
10 Feb 2021 AA Full accounts made up to 30 June 2020
29 Sep 2020 AUD Auditor's resignation
31 Jul 2020 AP01 Appointment of Ms Hannah O'gorman as a director on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Lynn Bridget Murphy as a director on 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Feb 2020 AA Full accounts made up to 30 June 2019
23 Aug 2019 TM01 Termination of appointment of Christopher Howlett as a director on 31 July 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 May 2019 TM01 Termination of appointment of Paul Anthony Cartwright as a director on 1 May 2019
07 May 2019 TM01 Termination of appointment of Thomas Benedict Symes as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mrs Lynn Bridget Murphy as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mr John Stephen Gordon as a director on 1 May 2019
06 Feb 2019 AP01 Appointment of Mr Christopher Howlett as a director on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Kirsty Denwood as a director on 6 February 2019
11 Jan 2019 AA Full accounts made up to 30 June 2018
13 Jun 2018 TM01 Termination of appointment of Vikki Louise Everett as a director on 10 May 2018
13 Jun 2018 TM01 Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
28 Mar 2018 CH01 Director's details changed for Miss Vikki Louise Everett on 28 March 2018
15 Feb 2018 AA Full accounts made up to 30 June 2017
11 Jan 2018 CH01 Director's details changed for Mr Paul Anthony Cartwright on 1 November 2017
11 Jan 2018 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 November 2017
11 Jan 2018 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 November 2017