Bath
BA1 2UG
Director Name | Mr George William Commander |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Construction Management Consul |
Country of Residence | France |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Mr Steven Stein |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 July 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Mr Nicholas Thadaney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 July 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Michael James Francis O'Keefe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 71 Princess Margaret Blvd Toronto Ontario M9a2a3 Canada |
Director Name | Colin Patey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2007) |
Role | Healthcare Director |
Country of Residence | Canada |
Correspondence Address | 25 Cornwall Crescent St Johns Newfoundland Canada |
Director Name | Emad Abulaziz El Dukair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 28 Chester Street London Sw1 |
Director Name | Dr Stephen Eric Ralph Parsons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2015) |
Role | Healthcare Director |
Country of Residence | Canada |
Correspondence Address | 25, Bond Street St. John'S Newfoundland Canada |
Director Name | Mr Nasser Fares Massoud |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2016) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Villa 58b Street 18a PO Box 73526 Dubai United Arab Emirates |
Director Name | Mohamad Rostom Haidar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | UAE |
Correspondence Address | A1 Moosa Tower 11, Sheikh Zayyed Road United Arab Emirates Foreign |
Director Name | Mr Hugh Francis Risebrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Blissford Fordingbridge Hampshire SP6 2JQ |
Director Name | Mr Frederick Alan Little |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2012) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Dr Zahid Hamid Al Sabti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2011(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 July 2022) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | interhealthcanada.com |
---|
Registered Address | 1-3 Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
427k at £1 | Interhealth Canada Holdings Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £615,158 |
Gross Profit | -£1,295,681 |
Net Worth | -£4,399,600 |
Cash | £89,772 |
Current Liabilities | £5,058,973 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
30 November 2015 | Delivered on: 30 November 2015 Persons entitled: Fm Bank Pbp S.A. as Security Agent Classification: A registered charge Outstanding |
---|---|
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Fm Bank Pbp Spółka Akcyjna Classification: A registered charge Outstanding |
10 January 2005 | Delivered on: 15 January 2005 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the borrower and/or the company to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the securities all dividends interest and other distributions. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 22 April 2008 Persons entitled: Jordan International Bank PLC Classification: Legal charge over cash deposit agreement Secured details: Gbp 3,700,000.00 due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the accounts and all interest, benefits and proceeds thereof. Fully Satisfied |
20 December 2023 | Group of companies' accounts made up to 31 December 2022 (73 pages) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
6 January 2023 | Group of companies' accounts made up to 31 December 2021 (69 pages) |
30 September 2022 | Director's details changed for George William Commander on 25 July 2022 (2 pages) |
30 September 2022 | Appointment of Mr Nicholas Thadaney as a director on 25 July 2022 (2 pages) |
30 September 2022 | Termination of appointment of Zahid Hamid Al Sabti as a director on 25 July 2022 (1 page) |
30 September 2022 | Appointment of Mr Steven Stein as a director on 25 July 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (62 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
25 July 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 September 2018 | Satisfaction of charge 2 in full (10 pages) |
7 September 2018 | Satisfaction of charge 047892060004 in full (4 pages) |
7 September 2018 | Satisfaction of charge 047892060003 in full (4 pages) |
28 August 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
11 November 2016 | Termination of appointment of Nasser Fares Massoud as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Nasser Fares Massoud as a director on 31 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
30 November 2015 | Registration of charge 047892060004, created on 30 November 2015 (34 pages) |
30 November 2015 | Registration of charge 047892060004, created on 30 November 2015 (34 pages) |
23 November 2015 | Registration of charge 047892060003, created on 19 November 2015 (25 pages) |
23 November 2015 | Registration of charge 047892060003, created on 19 November 2015 (25 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Stephen Eric Ralph Parsons as a director on 10 June 2015 (1 page) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Stephen Eric Ralph Parsons as a director on 10 June 2015 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
28 February 2014 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
23 January 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
20 April 2012 | Termination of appointment of Mohamad Haidar as a director (1 page) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
20 April 2012 | Termination of appointment of Mohamad Haidar as a director (1 page) |
3 February 2012 | Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page) |
29 November 2011 | Appointment of Mr Zahid Hamid Al Sabti as a director (2 pages) |
29 November 2011 | Appointment of Mr Zahid Hamid Al Sabti as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH on 23 May 2011 (1 page) |
11 April 2011 | Capitals not rolled up (2 pages) |
11 April 2011 | Capitals not rolled up (2 pages) |
4 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages) |
1 October 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
1 October 2010 | Director's details changed for George William Commander on 5 June 2010 (2 pages) |
1 October 2010 | Director's details changed for George William Commander on 5 June 2010 (2 pages) |
1 October 2010 | Director's details changed for George William Commander on 5 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages) |
1 October 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
20 May 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
20 May 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
24 August 2009 | Return made up to 05/06/09; no change of members (10 pages) |
24 August 2009 | Return made up to 05/06/09; no change of members (10 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Return made up to 03/07/08; full list of members (10 pages) |
25 March 2009 | Return made up to 03/07/08; full list of members (10 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 8 baker street london W1U 3LL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 8 baker street london W1U 3LL (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
4 March 2008 | Memorandum and Articles of Association (16 pages) |
4 March 2008 | Nc inc already adjusted 12/06/06 (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
4 March 2008 | Memorandum and Articles of Association (16 pages) |
4 March 2008 | Nc inc already adjusted 12/06/06 (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Return made up to 05/06/07; full list of members (9 pages) |
6 November 2007 | Return made up to 05/06/07; full list of members (9 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
16 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
16 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
1 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 January 2005 | Particulars of mortgage/charge (6 pages) |
15 January 2005 | Particulars of mortgage/charge (6 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 1 cavendish crescent bath avon BA1 2UG (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 1 cavendish crescent bath avon BA1 2UG (1 page) |
12 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
6 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |