About

Registered Number: 09362719
Date of Incorporation: 19/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Rm 21, High Glades Medical Centre, 9 Upper Church Road, St. Leonards-On-Sea, East Sussex, TN37 7AT,

 

Having been setup in 2014, Integrated Family Healthcare Ltd has its registered office in East Sussex. There are 13 directors listed as Boxwell, Steve Mark, De Haan, Willemijn, Dr, Fox, David Gareth, Dr, Konu, Efua Naomi, Dr, Namvar, Arash Craig, Dr, Vogiatzis, Hannah Eirlys, Dr, Vogiatzis, Theodoros, Chiuia, Mihnea Mugar, Dr, Herbert, Pamela Margaret Louise, Dr, Johnson, Edward Francis William, Dr, Radia, Krishna, Dr, Sully, Jacqueline, Wilcox, Gregory George Eugene, Dr for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXWELL, Steve Mark 19 September 2019 - 1
DE HAAN, Willemijn, Dr 24 September 2019 - 1
FOX, David Gareth, Dr 23 September 2019 - 1
KONU, Efua Naomi, Dr 19 August 2020 - 1
NAMVAR, Arash Craig, Dr 30 January 2019 - 1
VOGIATZIS, Hannah Eirlys, Dr 27 July 2017 - 1
VOGIATZIS, Theodoros 22 April 2015 - 1
CHIUIA, Mihnea Mugar, Dr 27 July 2017 30 January 2019 1
HERBERT, Pamela Margaret Louise, Dr 27 July 2017 30 January 2019 1
JOHNSON, Edward Francis William, Dr 02 November 2016 30 January 2019 1
RADIA, Krishna, Dr 22 April 2015 27 July 2017 1
SULLY, Jacqueline 30 January 2019 19 August 2020 1
WILCOX, Gregory George Eugene, Dr 22 April 2015 27 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 03 February 2020
AD01 - Change of registered office address 10 October 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 31 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2017
CS01 - N/A 04 January 2017
CS01 - N/A 28 December 2016
CS01 - N/A 23 December 2016
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 15 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 08 September 2016
SH01 - Return of Allotment of shares 07 September 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AD01 - Change of registered office address 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
NEWINC - New incorporation documents 19 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.