INTELLIGENT HEALTH LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-07. Officer name: Mr Stephen James Hartwell. 2023-12-22 View Report
Officers. Officer name: Mr Stephen James Hartwell. Appointment date: 2023-12-07. 2023-12-22 View Report
Mortgage. Charge number: 057606280002. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Officers. Officer name: Ian Richard Holroyd Simpkin. Termination date: 2022-12-01. 2022-12-06 View Report
Accounts. Accounts type total exemption full. 2022-09-09 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2021-09-17 View Report
Officers. Officer name: Mr Kevin Edward Martin Mcdonnell. Appointment date: 2021-07-27. 2021-07-28 View Report
Capital. Capital allotment shares. 2021-06-30 View Report
Officers. Termination date: 2021-06-20. Officer name: Mercia Fund Management (Nominees) Limited. 2021-06-30 View Report
Capital. Capital allotment shares. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Capital. Capital allotment shares. 2020-09-29 View Report
Officers. Officer name: Mark Lund. Termination date: 2020-05-04. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Mortgage. Charge number: 057606280001. 2019-11-02 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Officers. Appointment date: 2019-02-28. Officer name: Mrs Debra Jane Walters. 2019-02-28 View Report
Mortgage. Charge creation date: 2019-01-14. Charge number: 057606280003. 2019-01-15 View Report
Accounts. Accounts type total exemption full. 2018-11-02 View Report
Capital. Capital allotment shares. 2018-10-29 View Report
Capital. Capital allotment shares. 2018-09-17 View Report
Capital. Capital allotment shares. 2018-06-12 View Report
Mortgage. Charge creation date: 2018-04-27. Charge number: 057606280002. 2018-04-30 View Report
Capital. Capital allotment shares. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Resolution. Description: Resolutions. 2017-10-27 View Report
Capital. Capital allotment shares. 2017-09-21 View Report
Capital. Capital allotment shares. 2017-09-13 View Report
Capital. Capital allotment shares. 2017-09-12 View Report
Capital. Capital allotment shares. 2017-04-29 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Officer name: Ian David Mitchell. Termination date: 2017-02-03. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2017-02-09 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Change date: 2016-04-14. Officer name: Mr Ian Richard Holroyd Simpkin. 2016-04-14 View Report
Address. New address: Reading Enterprise Centre Whiteknights Road Reading RG6 6BU. 2016-04-14 View Report
Officers. Appointment date: 2015-10-06. Officer name: Mrs Katherine Knight. 2016-04-14 View Report
Address. Old address: The Coach House Greys Green Business Centre Henley-on-Thames Oxon RG9 4QG. New address: Reading Enterprise Centre Whiteknights Road Reading RG6 6BU. Change date: 2016-03-25. 2016-03-25 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Miscellaneous. Description: 2006 88(2) form filed in error.. 2015-11-20 View Report
Capital. Date: 2015-10-06. 2015-11-19 View Report
Capital. Capital allotment shares. 2015-11-19 View Report
Capital. Capital name of class of shares. 2015-11-19 View Report
Capital. Capital name of class of shares. 2015-11-19 View Report
Officers. Appointment date: 2015-10-06. Officer name: Mercia Fund Management (Nominees) Limited. 2015-11-05 View Report