About

Registered Number: 04899064
Date of Incorporation: 15/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Ash Newton Road, Winwick, Warrington, Cheshire, WA2 8SA

 

Founded in 2003, International Health Solutions Ltd are based in Warrington in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Calvert, Robin Melville, Collins, Hilary Jayne, Collins, David John, Calvert, Yvonne Valerie for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Robin Melville 03 November 2003 - 1
COLLINS, Hilary Jayne 15 September 2003 - 1
CALVERT, Yvonne Valerie 12 October 2010 28 October 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, David John 15 September 2003 03 November 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.