You are here: bizstats.co.uk > a-z index > I list > IH list

Ihg Mental Health Limited GERRARDS CROSS


Ihg Mental Health started in year 1982 as Private Limited Company with registration number 01672142. The Ihg Mental Health company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Gerrards Cross at 3 Aston House. Postal code: SL9 8FU. Since 2022/10/20 Ihg Mental Health Limited is no longer carrying the name Oxford International Healthcare.

The firm has 2 directors, namely Chester K., Roger K.. Of them, Roger K. has been with the company the longest, being appointed on 30 March 1991 and Chester K. has been with the company for the least time - from 15 September 1995. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Radha M. who worked with the the firm until 31 December 2002.

Ihg Mental Health Limited Address / Contact

Office Address 3 Aston House
Office Address2 62-68 Oak End Way
Town Gerrards Cross
Post code SL9 8FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672142
Date of Incorporation Fri, 15th Oct 1982
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Chester K.

Position: Director

Appointed: 15 September 1995

Roger K.

Position: Director

Appointed: 30 March 1991

Witney K.

Position: Director

Resigned: 27 April 2021

Hertford K.

Position: Director

Appointed: 02 January 2003

Resigned: 01 November 2019

Radha M.

Position: Secretary

Appointed: 30 March 1991

Resigned: 31 December 2002

Shane A.

Position: Director

Appointed: 30 March 1991

Resigned: 29 February 2012

Paul W.

Position: Director

Appointed: 30 March 1991

Resigned: 28 February 2012

People with significant control

The register of PSCs that own or control the company includes 5 names. As we identified, there is International Hospitals Group Limited from Gerrards Cross, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Chester K. This PSC has significiant influence or control over the company,. The third one is Roger K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

International Hospitals Group Limited

3 Aston House Oak End Way, Gerrards Cross, SL9 8FU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 01482891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Chester K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Witney K.

Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control: significiant influence or control

Hertford K.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Company previous names

Oxford International Healthcare October 20, 2022
Ihg Healthcare May 16, 2022
I H G Medical Services May 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 166 2271 000
Net Assets Liabilities1 166 2271 000
Other
Average Number Employees During Period22
Net Current Assets Liabilities1 166 2271 000
Total Assets Less Current Liabilities1 166 2271 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
Free Download (3 pages)

Company search