Company NameIn-Synergy Healthcare Solutions Limited
DirectorMark Keith Angus
Company StatusActive
Company Number09726122
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Keith Angus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleHealthcare Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Grove
Braintree
CM7 2LU
Secretary NameMr Charles Fowler
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address16 Chestnut Grove
Braintree
CM7 2LU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 550 Ley Street Ilford Essex IG2 7DB England to 16 Chestnut Grove Braintree CM7 2LU on 8 July 2019 (1 page)
6 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
1 November 2018Director's details changed for Mr Mark Keith Angus on 30 October 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
30 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 April 2016Registered office address changed from 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ England to 550 Ley Street Ilford Essex IG2 7DB on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ England to 550 Ley Street Ilford Essex IG2 7DB on 22 April 2016 (1 page)
18 April 2016Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ on 18 April 2016 (1 page)
18 April 2016Register inspection address has been changed from 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ England to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 April 2016Termination of appointment of Charles Fowler as a secretary on 18 April 2016 (1 page)
18 April 2016Register inspection address has been changed to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 April 2016Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ on 18 April 2016 (1 page)
18 April 2016Register(s) moved to registered inspection location 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 April 2016Register(s) moved to registered inspection location 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 April 2016Register inspection address has been changed to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 April 2016Termination of appointment of Charles Fowler as a secretary on 18 April 2016 (1 page)
18 April 2016Register inspection address has been changed from 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ England to 7 Shrubbery Close Laindon Basildon Essex SS15 5SQ (1 page)
18 August 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
18 August 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
11 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-11
  • GBP 100
(26 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
11 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-11
  • GBP 100
(26 pages)