Advanced company searchLink opens in new window

INDUCTION HEALTHCARE GROUP PLC

Company number 11852026

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)
17 Jun 2025 SH01 Statement of capital following an allotment of shares on 16 June 2025
  • GBP 478,348.625
05 Jun 2025 TM01 Termination of appointment of Andrew David Williams as a director on 9 April 2025
19 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors of the company (or a duly appointed committee of directors) be authorised to take all such action as they may consider necessary or appropriate for implementing the scheme / re: company business 12/05/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2025 MA Memorandum and Articles of Association
18 Mar 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
07 Feb 2025 AP03 Appointment of Mr John Joseph Mcintosh as a secretary on 7 February 2025
07 Feb 2025 TM02 Termination of appointment of Louise Torr as a secretary on 7 February 2025
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 November 2024
  • GBP 470,258.77
20 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 469,246.88
16 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2023
  • GBP 462,419.11
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 461,901.5
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2024.
26 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2023 AP01 Appointment of Paul Antonio Joseph Tambeau as a director on 30 June 2023
17 Jul 2023 AP01 Appointment of Mr John Joseph Mcintosh as a director on 30 June 2023
05 May 2023 TM01 Termination of appointment of Dimitrie Spiru Hugo Stephenson as a director on 5 May 2023
14 Mar 2023 PSC08 Notification of a person with significant control statement
06 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
06 Mar 2023 PSC07 Cessation of Blue Muse Investments Pty Limited as Trustee for and on Behalf of the Blue Muse Trust as a person with significant control on 27 February 2023
02 Mar 2023 PSC07 Cessation of Saiyed Ibraheem Mahmood as a person with significant control on 27 February 2023
02 Mar 2023 PSC07 Cessation of Sebastien Guillaume Bernard Jantet as a person with significant control on 27 February 2023
02 Mar 2023 CH01 Director's details changed for Ms Jane Elizabeth Silber on 22 November 2022