Company NameInternational Services In Health Ltd
DirectorGokyar Karsit
Company StatusActive
Company Number07088479
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Previous NamesPrep Center UK Limited and Vision English Language Programs Marketing And Sales Abroad Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gokyar Karsit
Date of BirthMay 1974 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed22 March 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceIstanbul, Turkey
Correspondence AddressVali Konagi Cd 107-E
Nisantasi
Istanbul
34363
Turkey
Director NameMs Nishi Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherwood Road
Luton
LU4 8LG
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 26 Cowper Street
London
EC2A 4AP
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
15 April 2023Company name changed vision english language programs marketing and sales abroad LTD\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
(3 pages)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
9 November 2022Termination of appointment of Soobaschand Seebaluck as a director on 9 November 2022 (1 page)
21 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
6 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
10 September 2019Appointment of Mr Soobaschand Seebaluck as a director on 10 September 2019 (2 pages)
17 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
24 June 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 24 June 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 11 March 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 March 2013Termination of appointment of Nishi Ryan as a director (1 page)
22 March 2013Termination of appointment of Nishi Ryan as a director (1 page)
22 March 2013Appointment of Mr Gokyar Karsit as a director (2 pages)
22 March 2013Appointment of Mr Gokyar Karsit as a director (2 pages)
21 March 2013Company name changed prep center uk LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed prep center uk LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
2 March 2010Termination of appointment of City Secretaries Limited as a secretary (1 page)
2 March 2010Termination of appointment of City Secretaries Limited as a secretary (1 page)
27 November 2009Incorporation (49 pages)
27 November 2009Incorporation (49 pages)