London
E1 8AN
Director Name | Mr Subramaniam Parthy Parthipan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Secretary Name | Subramaniam Parthipan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Dr Nigel Carter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Dr Fiona Marion Sim |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2017) |
Role | Physician |
Country of Residence | England, United Kingdom |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Mrs Shirley Christine Cramer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 February 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Mr Christopher Alwyn Hallam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Chartered Secretary F.C.I.S |
Country of Residence | England |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Kishanie Sivanesan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Secretary Name | Christopher Alwyn Hallam |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Prof Richard Parish |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Snow House 59 Mansell Street London E1 8AN |
Director Name | Mr Roger Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 80 West Hill Epsom Surrey KT19 8LF |
Website | instituteofhealthmanagement.com |
---|---|
Telephone | 020 71824066 |
Telephone region | London |
Registered Address | John Snow House 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £612,172 |
Gross Profit | £373,229 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2012 | Delivered 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 2012 | Delivered 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 |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 July 2016 | Termination of appointment of Roger Morris as a director on 1 December 2015 (1 page) |
4 July 2016 | Termination of appointment of Roger Morris as a director on 1 December 2015 (1 page) |
19 November 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
19 November 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 November 2014 | Annual return made up to 19 October 2014 no member list (7 pages) |
13 November 2014 | Annual return made up to 19 October 2014 no member list (7 pages) |
14 August 2014 | Appointment of Mr Roger Morris as a director on 10 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Roger Morris as a director on 10 July 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 October 2013 | Annual return made up to 19 October 2013 no member list (5 pages) |
22 October 2013 | Annual return made up to 19 October 2013 no member list (5 pages) |
26 June 2013 | Appointment of Ms Shirley Christine Cramer as a director (2 pages) |
26 June 2013 | Appointment of Ms Shirley Christine Cramer as a director (2 pages) |
26 June 2013 | Termination of appointment of Richard Parish as a director (1 page) |
26 June 2013 | Termination of appointment of Richard Parish as a director (1 page) |
20 November 2012 | Appointment of Dr Nigel Carter as a director (3 pages) |
20 November 2012 | Appointment of Dr Fiona Marion Sim as a director (3 pages) |
20 November 2012 | Appointment of Dr Nigel Carter as a director (3 pages) |
20 November 2012 | Appointment of Dr Fiona Marion Sim as a director (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
5 November 2012 | Termination of appointment of Christopher Hallam as a director (2 pages) |
5 November 2012 | Termination of appointment of Kishanie Sivanesan as a director (2 pages) |
5 November 2012 | Termination of appointment of Stephen Marshall as a director (2 pages) |
5 November 2012 | Termination of appointment of Stephen Marshall as a director (2 pages) |
5 November 2012 | Appointment of Subramaniam Parthipan as a director (3 pages) |
5 November 2012 | Appointment of Subramaniam Parthipan as a director (3 pages) |
5 November 2012 | Appointment of Phillip Woodward as a director (3 pages) |
5 November 2012 | Appointment of Phillip Woodward as a director (3 pages) |
5 November 2012 | Appointment of Subramaniam Parthipan as a secretary (3 pages) |
5 November 2012 | Termination of appointment of Christopher Hallam as a director (2 pages) |
5 November 2012 | Termination of appointment of Kishanie Sivanesan as a director (2 pages) |
5 November 2012 | Appointment of Professor Richard Parish as a director (3 pages) |
5 November 2012 | Appointment of Subramaniam Parthipan as a secretary (3 pages) |
5 November 2012 | Termination of appointment of Christopher Hallam as a secretary (2 pages) |
5 November 2012 | Appointment of Professor Richard Parish as a director (3 pages) |
5 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
5 November 2012 | Termination of appointment of Christopher Hallam as a secretary (2 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2012 | Incorporation (38 pages) |
19 October 2012 | Incorporation (38 pages) |