Company NameInterhealth Canada (UK) Limited
Company StatusActive
Company Number04789206
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr John Graham Hyland
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1 Cavendish Crescent
Bath
BA1 2UG
Director NameMr George William Commander
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleConstruction Management Consul
Country of ResidenceFrance
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameMr Steven Stein
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed25 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameMr Nicholas Thadaney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed25 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameMichael James Francis O'Keefe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleChief Executive
Correspondence Address71 Princess Margaret Blvd
Toronto
Ontario M9a2a3
Canada
Director NameColin Patey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2007)
RoleHealthcare Director
Country of ResidenceCanada
Correspondence Address25 Cornwall Crescent
St Johns
Newfoundland
Canada
Director NameEmad Abulaziz El Dukair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 August 2005(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2006)
RoleCompany Director
Correspondence Address28 Chester Street
London
Sw1
Director NameDr Stephen Eric Ralph Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2006(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2015)
RoleHealthcare Director
Country of ResidenceCanada
Correspondence Address25, Bond Street
St. John'S
Newfoundland
Canada
Director NameMr Nasser Fares Massoud
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2016)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressVilla 58b Street 18a
PO Box 73526
Dubai
United Arab Emirates
Director NameMohamad Rostom Haidar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed16 February 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2012)
RoleChief Financial Officer
Country of ResidenceUAE
Correspondence AddressA1 Moosa Tower 11, Sheikh Zayyed
Road
United Arab Emirates
Foreign
Director NameMr Hugh Francis Risebrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage
Blissford
Fordingbridge
Hampshire
SP6 2JQ
Director NameMr Frederick Alan Little
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2012)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameDr Zahid Hamid Al Sabti
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2011(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 July 2022)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinterhealthcanada.com

Location

Registered Address1-3 Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

427k at £1Interhealth Canada Holdings Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£615,158
Gross Profit-£1,295,681
Net Worth-£4,399,600
Cash£89,772
Current Liabilities£5,058,973

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

30 November 2015Delivered on: 30 November 2015
Persons entitled: Fm Bank Pbp S.A. as Security Agent

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 23 November 2015
Persons entitled: Fm Bank Pbp Spółka Akcyjna

Classification: A registered charge
Outstanding
10 January 2005Delivered 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 2004Delivered 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

Filing History

20 December 2023Group of companies' accounts made up to 31 December 2022 (73 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 31 December 2021 (69 pages)
30 September 2022Director's details changed for George William Commander on 25 July 2022 (2 pages)
30 September 2022Appointment of Mr Nicholas Thadaney as a director on 25 July 2022 (2 pages)
30 September 2022Termination of appointment of Zahid Hamid Al Sabti as a director on 25 July 2022 (1 page)
30 September 2022Appointment of Mr Steven Stein as a director on 25 July 2022 (2 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 December 2020 (62 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 July 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 September 2018Satisfaction of charge 2 in full (10 pages)
7 September 2018Satisfaction of charge 047892060004 in full (4 pages)
7 September 2018Satisfaction of charge 047892060003 in full (4 pages)
28 August 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
11 November 2016Termination of appointment of Nasser Fares Massoud as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Nasser Fares Massoud as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 427,000
(7 pages)
30 November 2015Registration of charge 047892060004, created on 30 November 2015 (34 pages)
30 November 2015Registration of charge 047892060004, created on 30 November 2015 (34 pages)
23 November 2015Registration of charge 047892060003, created on 19 November 2015 (25 pages)
23 November 2015Registration of charge 047892060003, created on 19 November 2015 (25 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 427,000
(6 pages)
11 June 2015Termination of appointment of Stephen Eric Ralph Parsons as a director on 10 June 2015 (1 page)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 427,000
(6 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 427,000
(6 pages)
11 June 2015Termination of appointment of Stephen Eric Ralph Parsons as a director on 10 June 2015 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 427,000
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 427,000
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 427,000
(6 pages)
28 February 2014Group of companies' accounts made up to 31 December 2012 (21 pages)
28 February 2014Group of companies' accounts made up to 31 December 2012 (21 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
23 January 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
23 January 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 April 2012Termination of appointment of Frederick Little as a director (1 page)
20 April 2012Termination of appointment of Mohamad Haidar as a director (1 page)
20 April 2012Termination of appointment of Frederick Little as a director (1 page)
20 April 2012Termination of appointment of Mohamad Haidar as a director (1 page)
3 February 2012Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 (1 page)
29 November 2011Appointment of Mr Zahid Hamid Al Sabti as a director (2 pages)
29 November 2011Appointment of Mr Zahid Hamid Al Sabti as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
23 May 2011Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH on 23 May 2011 (1 page)
23 May 2011Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH on 23 May 2011 (1 page)
11 April 2011Capitals not rolled up (2 pages)
11 April 2011Capitals not rolled up (2 pages)
4 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages)
1 October 2010Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages)
1 October 2010Appointment of Mr Frederick Alan Little as a director (2 pages)
1 October 2010Director's details changed for George William Commander on 5 June 2010 (2 pages)
1 October 2010Director's details changed for George William Commander on 5 June 2010 (2 pages)
1 October 2010Director's details changed for George William Commander on 5 June 2010 (2 pages)
1 October 2010Director's details changed for Mohamad Rostom Haidar on 5 June 2010 (2 pages)
1 October 2010Appointment of Mr Frederick Alan Little as a director (2 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
20 May 2010Termination of appointment of Hugh Risebrow as a director (1 page)
20 May 2010Termination of appointment of Hugh Risebrow as a director (1 page)
24 August 2009Return made up to 05/06/09; no change of members (10 pages)
24 August 2009Return made up to 05/06/09; no change of members (10 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
25 March 2009Return made up to 03/07/08; full list of members (10 pages)
25 March 2009Return made up to 03/07/08; full list of members (10 pages)
18 March 2009Registered office changed on 18/03/2009 from 8 baker street london W1U 3LL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 8 baker street london W1U 3LL (1 page)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
4 March 2008Memorandum and Articles of Association (16 pages)
4 March 2008Nc inc already adjusted 12/06/06 (1 page)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2008Memorandum and Articles of Association (16 pages)
4 March 2008Nc inc already adjusted 12/06/06 (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Return made up to 05/06/07; full list of members (9 pages)
6 November 2007Return made up to 05/06/07; full list of members (9 pages)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
16 March 2007Full accounts made up to 31 December 2005 (11 pages)
16 March 2007Full accounts made up to 31 December 2005 (11 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
1 August 2005Return made up to 05/06/05; full list of members (7 pages)
1 August 2005Return made up to 05/06/05; full list of members (7 pages)
15 January 2005Particulars of mortgage/charge (6 pages)
15 January 2005Particulars of mortgage/charge (6 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004Registered office changed on 19/08/04 from: 1 cavendish crescent bath avon BA1 2UG (1 page)
19 August 2004Registered office changed on 19/08/04 from: 1 cavendish crescent bath avon BA1 2UG (1 page)
12 July 2004Return made up to 05/06/04; full list of members (6 pages)
12 July 2004Return made up to 05/06/04; full list of members (6 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
6 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)