Company NameInduction Healthcare (UK) Limited
DirectorsJohn Joseph McIntosh and Paul Antonio Joseph Tambeau
Company StatusActive
Company Number11237890
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 1 month ago)
Previous NamePacific Shelf 1848 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons 30 Crown Place
Earl Street
London
EC2A 4ES
Director NamePaul Antonio Joseph Tambeau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons 30 Crown Place
Earl Street
London
EC2A 4ES
Director NameDimitrie Spiru Hugo Stephenson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWework C/O Induction Healthcare 12 Hammersmith Gro
London
W6 7AP
Director NameMr Sebastien Guillaume Bernard Jantet
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWework C/O Induction Healthcare 12 Hammersmith Gro
London
W6 7AP
Director NameSaiyed Ibraheem Mahmood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2020)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWework C/O Induction Healthcare 12 Hammersmith Gro
London
W6 7AP
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Office Space In Town 20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMiss Shelley Kim Fraser
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed08 June 2020(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Office Space In Town 20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Oliver Benjamin Drake
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr James Henry Stewart Balmain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Secretary NameAlison Janet Talbot
StatusResigned
Appointed22 January 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Guy James Mitchell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Secretary NameMr Guy James Mitchell
StatusResigned
Appointed19 August 2022(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2022)
RoleCompany Director
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons 30 Crown Place
Earl Street
London
EC2A 4ES
Director NameMr Andrew David Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons 30 Crown Place
Earl Street
London
EC2A 4ES
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2018(same day as company formation)
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed02 April 2019(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2021)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Location

Registered AddressC/O Pinsent Masons 30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
29 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
29 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (105 pages)
29 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
29 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
18 July 2023Termination of appointment of Christopher Hadley Samler as a director on 18 July 2023 (1 page)
18 July 2023Termination of appointment of Andrew David Williams as a director on 18 July 2023 (1 page)
17 July 2023Appointment of Paul Antonio Joseph Tambeau as a director on 30 June 2023 (2 pages)
17 July 2023Appointment of Mr John Joseph Mcintosh as a director on 30 June 2023 (2 pages)
11 April 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
3 February 2023Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES on 3 February 2023 (1 page)
23 January 2023Termination of appointment of James Henry Stewart Balmain as a director on 9 January 2023 (1 page)
23 December 2022Appointment of Mr Christopher Hadley Samler as a director on 23 December 2022 (2 pages)
23 December 2022Appointment of Mr Andrew David Williams as a director on 23 December 2022 (2 pages)
19 December 2022Termination of appointment of Guy James Mitchell as a director on 5 December 2022 (1 page)
6 December 2022Termination of appointment of Guy James Mitchell as a secretary on 5 December 2022 (1 page)
13 September 2022Termination of appointment of Alison Janet Talbot as a secretary on 19 August 2022 (1 page)
13 September 2022Appointment of Mr Guy James Mitchell as a secretary on 19 August 2022 (2 pages)
28 June 2022Director's details changed for Mr James Henry Stewart Balmain on 28 June 2022 (2 pages)
5 May 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Total exemption full accounts made up to 31 March 2021 (22 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Termination of appointment of Oliver Benjamin Drake as a director on 15 November 2021 (1 page)
21 December 2021Appointment of Mr Guy James Mitchell as a director on 15 November 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
11 August 2021Change of details for Induction Healthcare Limited as a person with significant control on 12 May 2021 (2 pages)
22 June 2021Register inspection address has been changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
12 May 2021Registered office address changed from Induction Healthcare (Uk) Limited 20 st. Dunstan's Hill London EC3R 8HL England to 20 st. Dunstan's Hill London EC3R 8HL on 12 May 2021 (1 page)
19 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
14 March 2021Registered office address changed from C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom to Induction Healthcare (Uk) Limited 20 st. Dunstan's Hill London EC3R 8HL on 14 March 2021 (1 page)
15 February 2021Appointment of Alison Janet Talbot as a secretary on 22 January 2021 (2 pages)
15 February 2021Termination of appointment of Shelley Kim Fraser as a director on 22 January 2021 (1 page)
15 February 2021Appointment of Mr Oliver Benjamin Drake as a director on 18 January 2021 (2 pages)
15 February 2021Termination of appointment of Christopher Michael Kennedy Spencer as a director on 22 January 2021 (1 page)
15 February 2021Termination of appointment of Prism Cosec Limited as a secretary on 22 January 2021 (1 page)
15 February 2021Appointment of Mr James Henry Stewart Balmain as a director on 18 January 2021 (2 pages)
9 June 2020Termination of appointment of Saiyed Ibraheem Mahmood as a director on 8 June 2020 (1 page)
9 June 2020Appointment of Shelley Kim Fraser as a director on 8 June 2020 (2 pages)
11 March 2020Director's details changed for Mr Christopher Michael Kennedy Spencer on 8 January 2020 (2 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 January 2020Registered office address changed from Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP United Kingdom to C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL on 8 January 2020 (1 page)
8 January 2020Change of details for Induction Healthcare Limited as a person with significant control on 2 January 2020 (2 pages)
18 December 2019Register inspection address has been changed to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 September 2019Appointment of Mr Christopher Michael Kennedy Spencer as a director on 16 August 2019 (2 pages)
9 September 2019Termination of appointment of Sebastien Guillaume Bernard Jantet as a director on 16 August 2019 (1 page)
22 July 2019Termination of appointment of Dimitrie Spiru Hugo Stephenson as a director on 28 June 2019 (1 page)
22 July 2019Appointment of Saiyed Ibraheem Mahmood as a director on 28 June 2019 (2 pages)
2 April 2019Appointment of Prism Cosec Limited as a secretary on 2 April 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
4 March 2019Termination of appointment of Ra Company Secretaries Limited as a secretary on 4 March 2019 (1 page)
14 February 2019Change of details for a person with significant control (2 pages)
14 February 2019Change of details for Pacific Shelf 1847 Limited as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP on 14 February 2019 (1 page)
13 September 2018Company name changed pacific shelf 1848 LIMITED\certificate issued on 13/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2018Appointment of Mr. Sebastien Guillaume Bernard Jantet as a director on 7 September 2018 (2 pages)
2 August 2018Change of name notice (2 pages)
6 March 2018Incorporation
Statement of capital on 2018-03-06
  • GBP 1
(36 pages)