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.
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 |
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 |
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 |