About

Registered Number: 08909365
Date of Incorporation: 24/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 10th Floor 1 City Approach Albert Street, Eccles, Manchester, M30 0BG,

 

Integral Medical Holdings (Bidco) Ltd was established in 2014. We don't currently know the number of employees at the organisation. The business has one director listed as Zemmel, Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEMMEL, Jason 24 February 2014 19 July 2019 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 06 February 2020
PARENT_ACC - N/A 06 February 2020
GUARANTEE2 - N/A 30 July 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AGREEMENT2 - N/A 16 July 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 17 September 2018
AGREEMENT2 - N/A 13 September 2018
GUARANTEE2 - N/A 13 September 2018
TM01 - Termination of appointment of director 03 July 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 29 June 2017
PARENT_ACC - N/A 29 June 2017
GUARANTEE2 - N/A 19 June 2017
AGREEMENT2 - N/A 19 June 2017
CS01 - N/A 16 May 2017
GUARANTEE2 - N/A 29 December 2016
AGREEMENT2 - N/A 29 December 2016
MR01 - N/A 20 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 15 November 2015
MR01 - N/A 11 November 2015
MR04 - N/A 05 November 2015
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 16 January 2015
AD01 - Change of registered office address 14 October 2014
MR01 - N/A 01 July 2014
SH01 - Return of Allotment of shares 26 March 2014
AP01 - Appointment of director 21 March 2014
AA01 - Change of accounting reference date 21 March 2014
AD01 - Change of registered office address 26 February 2014
AD01 - Change of registered office address 26 February 2014
NEWINC - New incorporation documents 24 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.