Company NameLondon Integrated Health Limited
DirectorPeter Gruenewald
Company StatusActive
Company Number06961469
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Previous NameRhythmotec Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Peter Gruenewald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address39 Iffley Road
Ground Floor
London
W6 0PB
Director NameMs Epi Deb Sarker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blomfield Court Maida Vale
London
W9 1TS

Contact

Websitelondonintegratedhealth.co.uk
Email address[email protected]
Telephone020 71931666
Telephone regionLondon

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Peter Gruenewald
51.00%
Ordinary
49 at £1Epi Deb Sarker
49.00%
Ordinary

Financials

Year2014
Net Worth£177
Current Liabilities£17,389

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2017Director's details changed for Dr Peter Gruenewald on 18 June 2017 (2 pages)
14 July 2017Change of details for Dr Peter Gruenewald as a person with significant control on 18 June 2017 (2 pages)
14 July 2017Registered office address changed from 150 Princes Avenue London W3 8LU to 10 Harley Street London W1G 9PF on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Change of details for Epi Deb Sarker as a person with significant control on 18 June 2017 (2 pages)
14 July 2017Director's details changed for Dr Peter Gruenewald on 18 June 2017 (2 pages)
14 July 2017Director's details changed for Ms Epi Deb Sarker on 18 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 May 2016Director's details changed for Miss Ep1 Deb Sakar on 14 February 2015 (2 pages)
26 May 2016Director's details changed for Miss Epi Deb Sarker on 14 February 2015 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 May 2016Director's details changed for Dr Peter Gruenewald on 14 February 2015 (2 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Registered office address changed from Flat 33 Stanbury Court 99 Haverstock Hill London NW3 4RR to 150 Princes Avenue London W3 8LU on 30 March 2015 (1 page)
20 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
2 May 2014Appointment of Miss Ep1 Deb Sakar as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
19 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 October 2010Change of name notice (1 page)
15 October 2010Company name changed rhythmotec LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
14 July 2009Incorporation (13 pages)