INDUCTION HEALTHCARE GROUP LIMITED

INDUCTION HEALTHCARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINDUCTION HEALTHCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11852026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDUCTION HEALTHCARE GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is INDUCTION HEALTHCARE GROUP LIMITED located?

    Registered Office Address
    Edwin Coe Llp 2 Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUCTION HEALTHCARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUCTION HEALTHCARE GROUP PLCFeb 28, 2019Feb 28, 2019

    What are the latest accounts for INDUCTION HEALTHCARE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INDUCTION HEALTHCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for INDUCTION HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2026 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Notification of Vitalhub Uk Limited as a person with significant control on Aug 06, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 06, 2025

    2 pagesPSC09

    Termination of appointment of Michael John Sanders as a secretary on Aug 06, 2025

    1 pagesTM02

    Appointment of Edwin Coe Secretaries Limited as a secretary on Jul 14, 2025

    2 pagesAP04

    Registered office address changed from C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England to Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th on Jul 15, 2025

    1 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Scheme of arrangement
    8 pagesOC

    Appointment of Michael John Sanders as a secretary on Jun 18, 2025

    2 pagesAP03

    Termination of appointment of Jane Elizabeth Silber as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of John Joseph Mcintosh as a secretary on Jun 18, 2025

    1 pagesTM02

    Termination of appointment of Paul Antonio Joseph Tambeau as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Ian Roy Johnson as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Christopher Hadley Samler as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of John Joseph Mcintosh as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Michael John Sanders as a director on Jun 18, 2025

    2 pagesAP01

    Appointment of Brian Leonard Goffenberg as a director on Jun 18, 2025

    2 pagesAP01

    Appointment of Daniel Paul Matlow as a director on Jun 18, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 478,348.625
    3 pagesSH01

    Termination of appointment of Andrew David Williams as a director on Apr 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: directors of the company (or a duly appointed committee of directors) be authorised to take all such action as they may consider necessary or appropriate for implementing the scheme / re: company business 12/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of INDUCTION HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    GOFFENBERG, Brian Leonard
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Director
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    CanadaCanadian337469920001
    MATLOW, Daniel Paul
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Director
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    CanadaCanadian337469770001
    SANDERS, Michael John
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Director
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    United KingdomBritish337470010001
    MCINTOSH, John Joseph
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Secretary
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    332091070001
    MITCHELL, Guy James
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Secretary
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    300034600001
    SANDERS, Michael John
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    United Kingdom
    337505980001
    TALBOT, Alison Janet
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Secretary
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    279689340001
    TORR, Louise
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Secretary
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    304364800001
    PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04352585
    177566730001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BALMAIN, James Henry Stewart
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish173168390002
    FRASER, Shelley Kim
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    Director
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    United KingdomBritish267681000001
    ILIFFE, Jeffrey Michael
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    United Kingdom
    Director
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    United Kingdom
    United KingdomBritish258738200001
    JANTET, Sebastien Guillaume Bernard
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    United Kingdom
    Director
    12 Hammersmith Grove
    W6 7AP London
    Wework C/O Induction Healthcare
    United Kingdom
    EnglandBritish176158970001
    JOHNSON, Ian Roy
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish303012750001
    MAHMOOD, Saiyed Ibraheem
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    Director
    20 St. Dunstan's Hill
    EC3R 8HL London
    C/O Office Space In Town
    United Kingdom
    IrelandBritish255815480002
    MCINTOSH, John Joseph
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish124362570001
    MITCHELL, Guy James
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    ScotlandBritish290729650001
    REED, Leslie-Ann
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    United KingdomBritish136347640002
    SAMLER, Christopher Hadley
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    United KingdomBritish296704530001
    SILBER, Jane Elizabeth
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    United KingdomBritish,American171678310003
    SPENCER, Christopher Michael Kennedy
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    ScotlandBritish231516200001
    STEPHENSON, Dimitrie Spiru Hugo
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    AustraliaBritish258723310001
    TAMBEAU, Paul Antonio Joseph
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandCanadian311378780001
    WILLIAMS, Andrew David
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Director
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    EnglandBritish150948990001

    Who are the persons with significant control of INDUCTION HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vitalhub Uk Limited
    2 Stone Buildings
    WC2A 3TH London
    Edwin Coe Llp
    England
    Aug 06, 2025
    2 Stone Buildings
    WC2A 3TH London
    Edwin Coe Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06251662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Saiyed Ibraheem Mahmood
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Apr 01, 2019
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Yes
    Nationality: British
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blue Muse Investments Pty Limited As Trustee For And On Behalf Of The Blue Muse Trust
    25 Douglas Street
    Toorak
    '4'
    Victoria 3142
    Australia
    Apr 01, 2019
    25 Douglas Street
    Toorak
    '4'
    Victoria 3142
    Australia
    Yes
    Legal FormLimited By Shares
    Country RegisteredAustralia
    Legal AuthorityAustralian
    Place RegisteredAustralian Securities And Investments Commission
    Registration NumberAcn 624 812 335
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sebastien Guillaume Bernard Jantet
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Feb 28, 2019
    30 Crown Place
    Earl Street
    EC2A 4ES London
    C/O Pinsent Masons
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INDUCTION HEALTHCARE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2023Aug 06, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0