Company NameIntergrated Health Cic
Company StatusDissolved
Company Number07463415
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ukechukwu Wovusike Omodu
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleGeneral Practitioner (Medical)
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Health Cic Sudbury Primary Care Centre
Vale Farm
Wembley
Middlesex
HA0 3HG
Secretary NameDr John Ikechukwu Akumabor
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressIntegrated Health Sudbury Primary Care Centre
Vale Farm
Wembley
Middlesex
HA0 3HG
Director NameDr John Akumabor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(1 year after company formation)
Appointment Duration6 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameDr John Ikechukwu Akumabur
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Primary Care Centre Vale Farm
Watford Road
Wembley
Middlesex
HA0 3HG
Director NameDr Malkanthi Gamage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Health Sudbury Primary Care Centre
Vale Farm
Wembley
HA0 3HG
Secretary NameDr John Ikechukwu Akumabor
NationalityBritish
StatusResigned
Appointed01 September 2011(8 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressSudbury Primary Care Centre Vale Farm
Watford Road
Wembley
Middlesex
HA0 3HG
Director NameMr Trevor Begg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMs Elizabeth Gaynor Lloyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMrs Shambai Varsani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Steve Gordon Alneton Maingot
Date of BirthNovember 1954 (Born 69 years ago)
NationalityVincentian
StatusResigned
Appointed05 January 2012(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2016)
RoleHealth Informatics Specialist
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dr Ukechukwu Wovusike Omodu
66.67%
Ordinary
1 at £1Dr John Ikechukwu Akumabor
33.33%
Ordinary

Financials

Year2014
Turnover£1,258,771
Gross Profit£1,225,759
Net Worth£201,231
Cash£258,553
Current Liabilities£184,883

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
16 March 2016Termination of appointment of Steve Gordon Alneton Maingot as a director on 1 March 2016 (1 page)
19 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Termination of appointment of Shambai Varsani as a director (1 page)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
27 March 2013Termination of appointment of Elizabeth Lloyd as a director (1 page)
11 February 2013Termination of appointment of Trevor Begg as a director (1 page)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
7 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Appointment of Mrs Shambai Varsani as a director (2 pages)
9 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of John Akumabor as a secretary (1 page)
9 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from Integrated Health Sudbury Primary Care Centre Vale Farm Wembley HA0 3HG on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Integrated Health Sudbury Primary Care Centre Vale Farm Wembley HA0 3HG on 6 March 2012 (2 pages)
16 February 2012Appointment of Mr Trevor Begg as a director (3 pages)
16 February 2012Appointment of Ms Elizabeth Gaynor Lloyd as a director (3 pages)
16 February 2012Appointment of Mr Steve Gordon Alneton Maingot as a director (3 pages)
16 February 2012Appointment of Dr John Akumabor as a director (3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 November 2011Appointment of Doctor John Ikechukwu Akumabor as a secretary (3 pages)
2 November 2011Termination of appointment of John Akumabur as a director (2 pages)
2 November 2011Termination of appointment of Malkanthi Gamage as a director (2 pages)
8 December 2010Incorporation of a Community Interest Company (54 pages)