Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED

Company number 05721256

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)
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 24,418,165
  • ANNOTATION Clarification a second filed SH19 was registered on 09/06/2017
04 Apr 2017 SH20 Statement by Directors
04 Apr 2017 CAP-SS Solvency Statement dated 31/03/17
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 24,418,165
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 Jan 2017 AA Full accounts made up to 31 March 2016
06 Oct 2016 AP01 Appointment of Mr Andrew Deacon as a director on 4 October 2016
06 Oct 2016 TM01 Termination of appointment of James Anthony O'halloran as a director on 4 October 2016
10 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Aug 2016 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 9 August 2016
13 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 96,052
19 Aug 2015 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 12 Charles Ii Street London SW1Y 4QU on 19 August 2015
19 Aug 2015 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 30 June 2015
19 Aug 2015 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 30 June 2015
19 Aug 2015 AP03 Appointment of Miss Alison Wyllie as a secretary on 30 June 2015
19 Aug 2015 AP01 Appointment of Mr Mark Christopher Wayment as a director on 30 June 2015
19 Aug 2015 AP01 Appointment of Mr James Anthony O'halloran as a director on 30 June 2015
19 Aug 2015 TM01 Termination of appointment of Richard John Howson as a director on 30 June 2015
19 Aug 2015 TM01 Termination of appointment of Francis Robin Herzberg as a director on 30 June 2015
19 Aug 2015 TM01 Termination of appointment of Richard John Adam as a director on 30 June 2015
09 Jul 2015 CERTNM Company name changed carillion private finance (health) LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
20 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Francis Robin Herzberg on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015