Company NameInstitute Of Health Management
Company StatusDissolved
Company Number08261387
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePhillip Woodward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMr Subramaniam Parthy Parthipan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Secretary NameSubramaniam Parthipan
NationalityBritish
StatusClosed
Appointed26 October 2012(1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameDr Nigel Carter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameDr Fiona Marion Sim
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2017)
RolePhysician
Country of ResidenceEngland, United Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMrs Shirley Christine Cramer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 14 February 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMr Christopher Alwyn Hallam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleChartered Secretary F.C.I.S
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameKishanie Sivanesan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Secretary NameChristopher Alwyn Hallam
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameProf Richard Parish
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Snow House 59 Mansell Street
London
E1 8AN
Director NameMr Roger Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 West Hill
Epsom
Surrey
KT19 8LF

Contact

Websiteinstituteofhealthmanagement.com
Telephone020 71824066
Telephone regionLondon

Location

Registered AddressJohn Snow House 59
Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£612,172
Gross Profit£373,229

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 October 2012Delivered on: 10 November 2012
Persons entitled: Royal Society for Public Health

Classification: Debenture
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets including goodwill, book debts, fixed plant & machinery see image for full details.
Outstanding
26 October 2012Delivered on: 27 October 2012
Satisfied on: 15 November 2012
Persons entitled: Royal Society of Public Health

Classification: Debenture
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 July 2016Termination of appointment of Roger Morris as a director on 1 December 2015 (1 page)
4 July 2016Termination of appointment of Roger Morris as a director on 1 December 2015 (1 page)
19 November 2015Annual return made up to 19 October 2015 no member list (7 pages)
19 November 2015Annual return made up to 19 October 2015 no member list (7 pages)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
13 November 2014Annual return made up to 19 October 2014 no member list (7 pages)
13 November 2014Annual return made up to 19 October 2014 no member list (7 pages)
14 August 2014Appointment of Mr Roger Morris as a director on 10 July 2014 (2 pages)
14 August 2014Appointment of Mr Roger Morris as a director on 10 July 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
22 October 2013Annual return made up to 19 October 2013 no member list (5 pages)
22 October 2013Annual return made up to 19 October 2013 no member list (5 pages)
26 June 2013Appointment of Ms Shirley Christine Cramer as a director (2 pages)
26 June 2013Appointment of Ms Shirley Christine Cramer as a director (2 pages)
26 June 2013Termination of appointment of Richard Parish as a director (1 page)
26 June 2013Termination of appointment of Richard Parish as a director (1 page)
20 November 2012Appointment of Dr Nigel Carter as a director (3 pages)
20 November 2012Appointment of Dr Fiona Marion Sim as a director (3 pages)
20 November 2012Appointment of Dr Nigel Carter as a director (3 pages)
20 November 2012Appointment of Dr Fiona Marion Sim as a director (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
5 November 2012Termination of appointment of Christopher Hallam as a director (2 pages)
5 November 2012Termination of appointment of Kishanie Sivanesan as a director (2 pages)
5 November 2012Termination of appointment of Stephen Marshall as a director (2 pages)
5 November 2012Termination of appointment of Stephen Marshall as a director (2 pages)
5 November 2012Appointment of Subramaniam Parthipan as a director (3 pages)
5 November 2012Appointment of Subramaniam Parthipan as a director (3 pages)
5 November 2012Appointment of Phillip Woodward as a director (3 pages)
5 November 2012Appointment of Phillip Woodward as a director (3 pages)
5 November 2012Appointment of Subramaniam Parthipan as a secretary (3 pages)
5 November 2012Termination of appointment of Christopher Hallam as a director (2 pages)
5 November 2012Termination of appointment of Kishanie Sivanesan as a director (2 pages)
5 November 2012Appointment of Professor Richard Parish as a director (3 pages)
5 November 2012Appointment of Subramaniam Parthipan as a secretary (3 pages)
5 November 2012Termination of appointment of Christopher Hallam as a secretary (2 pages)
5 November 2012Appointment of Professor Richard Parish as a director (3 pages)
5 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
5 November 2012Termination of appointment of Christopher Hallam as a secretary (2 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2012Incorporation (38 pages)
19 October 2012Incorporation (38 pages)