About

Registered Number: 03043168
Date of Incorporation: 03/04/1995 (30 years ago)
Company Status: Active
Registered Address: Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Independent British Healthcare (Doncaster) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Erfan, Mehdi, Hastings, Tara, Chadwick, Bernard Keith, Lane, Geoff, Mann, Thomas Joseph, Dr, Sarsfield, Vincent Gerard, Sjostedt, Dwight at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Bernard Keith 05 February 1996 21 January 1998 1
LANE, Geoff 19 September 2006 12 January 2007 1
MANN, Thomas Joseph, Dr 19 September 2006 30 November 2006 1
SARSFIELD, Vincent Gerard 12 April 1995 21 January 1998 1
SJOSTEDT, Dwight 11 January 2005 19 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ERFAN, Mehdi 29 May 2013 - 1
HASTINGS, Tara 22 September 2011 21 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 08 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 03 April 2018
PSC09 - N/A 10 January 2018
PSC02 - N/A 08 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AD01 - Change of registered office address 03 November 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 26 March 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 April 2014
TM02 - Termination of appointment of secretary 07 August 2013
CH03 - Change of particulars for secretary 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 April 2013
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 21 March 2012
AP03 - Appointment of secretary 23 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 10 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 05 May 2009
RESOLUTIONS - N/A 01 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 01 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
RESOLUTIONS - N/A 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AAMD - Amended Accounts 15 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 24 September 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2001
225 - Change of Accounting Reference Date 31 August 2001
AUD - Auditor's letter of resignation 28 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 26 April 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 20 April 1999
225 - Change of Accounting Reference Date 06 April 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
MISC - Miscellaneous document 21 October 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 11 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
395 - Particulars of a mortgage or charge 16 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 16 April 1997
288 - N/A 04 April 1997
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 11 March 1996
395 - Particulars of a mortgage or charge 08 March 1996
288 - N/A 17 February 1996
288 - N/A 10 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
288 - N/A 15 November 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 21 August 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
NEWINC - New incorporation documents 03 April 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge between the company and deutsche bank ag london as security agent for itself and the finance parties (the security agent) 21 September 2001 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Fully Satisfied

N/A

Mortgage debenture 29 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.