About

Registered Number: 08039248
Date of Incorporation: 20/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Straddle, Wharf Street, Sheffield, S2 5SY,

 

Based in Sheffield, Immix Health Uk Ltd was registered on 20 April 2012, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Immix Health Uk Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, Dean Andrew 20 April 2012 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CANE, Michael Geoffrey 05 May 2015 27 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AD01 - Change of registered office address 29 March 2019
PSC05 - N/A 29 March 2019
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA01 - Change of accounting reference date 08 May 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 12 April 2013
CH03 - Change of particulars for secretary 31 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 24 October 2012
AA01 - Change of accounting reference date 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 27 July 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.