INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED - LEEDS


Company Profile Company Filings

Overview

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED was incorporated 19 years ago on 12/05/2004 and has the registered number: 05125981. The accounts status is FULL and accounts are next due on 31/03/2025.

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED - LEEDS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESOLIS LIMITED Corporate Secretary 2021-10-01 CURRENT
MR STEVEN MCGHEE Oct 1983 British Director 2023-04-26 CURRENT
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2023-08-22 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-05-01 CURRENT
MR CHRISTOPHER HOWLETT Feb 1967 British Director 2019-02-06 UNTIL 2019-07-31 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2016-06-13 UNTIL 2023-08-22 RESIGNED
MRS LYNN BRIDGET MURPHY Mar 1970 British Director 2019-05-01 UNTIL 2020-07-31 RESIGNED
HANNAH O'GORMAN Apr 1971 British Director 2020-07-31 UNTIL 2023-04-26 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-05-01 UNTIL 2021-10-01 RESIGNED
DR SUSANNA MARY O'CONNELL Sep 1956 British Director 2004-07-07 UNTIL 2005-07-13 RESIGNED
ADRIAN MARR Dec 1965 British Director 2011-06-01 UNTIL 2012-10-08 RESIGNED
MR ABDUL-LATIF ISSIFU Mar 1970 British Director 2022-04-19 UNTIL 2023-07-07 RESIGNED
MARGARET TESSA HATHAWAY Jan 1967 British Director 2012-10-08 UNTIL 2013-03-31 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2007-12-07 UNTIL 2019-05-01 RESIGNED
MARGARET JANE HANVEY Jan 1966 British Director 2010-04-07 UNTIL 2011-06-01 RESIGNED
MR PETER CHARLES MICKELSEN Jul 1952 British Director 2013-06-07 UNTIL 2013-10-11 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2013-10-11 UNTIL 2014-07-07 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Secretary 2004-06-30 UNTIL 2009-04-20 RESIGNED
MICHAEL SAUNDERS Mar 1954 British Secretary 2009-04-20 UNTIL 2013-05-01 RESIGNED
ANDREW STEPHEN ROBERTSON Apr 1966 Secretary 2004-05-12 UNTIL 2004-06-30 RESIGNED
SHARON JANE CHARLTON Feb 1963 British Director 2005-07-13 UNTIL 2006-11-14 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2004-05-12 UNTIL 2004-05-12 RESIGNED
JEREMY RUSSELL TILFORD Jan 1956 British Director 2004-05-12 UNTIL 2007-11-20 RESIGNED
DR PAUL ZOLLINGER-READ Feb 1962 British Director 2008-01-25 UNTIL 2010-02-08 RESIGNED
MR JAMES DEREK WOOD Mar 1961 British Director 2010-11-24 UNTIL 2013-07-31 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2015-06-18 UNTIL 2016-06-13 RESIGNED
MATT BUSHELL Feb 1970 British Director 2007-07-06 UNTIL 2007-11-22 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2013-08-23 UNTIL 2019-05-01 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2004-07-07 UNTIL 2007-12-07 RESIGNED
ANDREW STEPHEN ROBERTSON Apr 1966 Director 2004-05-12 UNTIL 2004-11-17 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2007-11-09 UNTIL 2010-11-24 RESIGNED
MRS KIRSTY DENWOOD Dec 1968 British Director 2014-01-17 UNTIL 2019-02-06 RESIGNED
MR JEREMY ROGER DOLPHIN Jun 1958 British Director 2005-10-05 UNTIL 2007-11-09 RESIGNED
DR PAUL STEPHEN WATSON Apr 1964 British Director 2010-02-08 UNTIL 2010-04-07 RESIGNED
MISS VIKKI LOUISE EVERETT Dec 1971 British Director 2013-08-23 UNTIL 2018-05-10 RESIGNED
MR IAN JAMES GREGGOR Aug 1969 British Director 2014-07-07 UNTIL 2015-06-18 RESIGNED
MS JOANNA CLAIRE CHRISTIANE HAMES Feb 1974 English Director 2013-08-23 UNTIL 2018-05-10 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2004-05-12 UNTIL 2004-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Realise Health Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAMG PROPERTIES LTD BRISTOL UNITED KINGDOM Active FULL 41100 - Development of building projects
NU LOCAL CARE CENTRES (BRADFORD) LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
HARROW COMMUNITY SCHOOLS PFI LTD MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INVESTORS IN EDUCATION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (GP) II LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
REALISE HEALTH LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN HEALTH (C&T1) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC (C&T) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MAMG GROUP SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 41100 - Development of building projects
PPP INFRASTRUCTURE MANAGEMENT LIMITED BIRMINGHAM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
IIC NORTHAMPTON LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MAMG ASSET MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY GROUP LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
RORY TILFORD PRODUCTIONS LTD ROMNEY MARSH ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
PLACE BARN PROPERTY LIMITED ROMNEY MARSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TACHBROOK1 LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
DISCOVERY EDUCATION (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
INVESTORS_IN_HEALTH_(C&T) - Accounts 2023-12-15 30-06-2023 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESBURY STREET SERVICES LIMITED WEST YORKSHIRE Active DORMANT 74990 - Non-trading company
BEGINMAJOR LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
BAA LYNTON LIMITED LEEDS Active FULL 41100 - Development of building projects
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHFORD PRISON SERVICES LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AVERROES LIMITED Active DORMANT 62020 - Information technology consultancy activities
BAYFIELD ENERGY LIMITED LEEDS Active FULL 70100 - Activities of head offices
DC4 (ISSUER) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
DC4 (ASSETCO) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
EDUCO ACCELERATE UK LIMITED LEEDS UNITED KINGDOM Active DORMANT 85600 - Educational support services