About

Registered Number: 04607922
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

 

Ineos Healthcare Ltd was founded on 04 December 2002 and are based in Lyndhurst in Hampshire, it's status at Companies House is "Active". Ali, Yasin Stanley, Toft, Alexis John are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOFT, Alexis John 31 October 2005 10 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ALI, Yasin Stanley 31 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 23 April 2020
AUD - Auditor's letter of resignation 08 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 21 January 2013
AD01 - Change of registered office address 06 September 2012
TM01 - Termination of appointment of director 02 May 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 25 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 10 February 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
CERTNM - Change of name certificate 27 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 14 June 2004
363a - Annual Return 11 May 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
CERTNM - Change of name certificate 09 October 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.