INDUCTION HEALTHCARE GROUP LIMITED
Overview
| Company Name | INDUCTION HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11852026 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDUCTION HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDUCTION HEALTHCARE GROUP PLC | Feb 28, 2019 | Feb 28, 2019 |
What are the latest accounts for INDUCTION HEALTHCARE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INDUCTION HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for INDUCTION HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Vitalhub Uk Limited as a person with significant control on Aug 06, 2025 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 06, 2025 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Michael John Sanders as a secretary on Aug 06, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Edwin Coe Secretaries Limited as a secretary on Jul 14, 2025 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 11 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Court order Scheme of arrangement | 8 pages | OC | ||||||||||||||
Appointment of Michael John Sanders as a secretary on Jun 18, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jane Elizabeth Silber as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Joseph Mcintosh as a secretary on Jun 18, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Paul Antonio Joseph Tambeau as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Roy Johnson as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Hadley Samler as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Joseph Mcintosh as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Michael John Sanders as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Brian Leonard Goffenberg as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Daniel Paul Matlow as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew David Williams as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of INDUCTION HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom |
| 98679750001 | ||||||||||
| GOFFENBERG, Brian Leonard | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | Canada | Canadian | 337469920001 | |||||||||
| MATLOW, Daniel Paul | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | Canada | Canadian | 337469770001 | |||||||||
| SANDERS, Michael John | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | United Kingdom | British | 337470010001 | |||||||||
| MCINTOSH, John Joseph | Secretary | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | 332091070001 | |||||||||||
| MITCHELL, Guy James | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 300034600001 | |||||||||||
| SANDERS, Michael John | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | 337505980001 | |||||||||||
| TALBOT, Alison Janet | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 279689340001 | |||||||||||
| TORR, Louise | Secretary | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | 304364800001 | |||||||||||
| PRISM COMMUNICATIONS & MANAGEMENT LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 177566730001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
| BALMAIN, James Henry Stewart | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 173168390002 | |||||||||
| FRASER, Shelley Kim | Director | 20 St. Dunstan's Hill EC3R 8HL London C/O Office Space In Town United Kingdom | United Kingdom | British | 267681000001 | |||||||||
| ILIFFE, Jeffrey Michael | Director | 12 Hammersmith Grove W6 7AP London Wework C/O Induction Healthcare United Kingdom | United Kingdom | British | 258738200001 | |||||||||
| JANTET, Sebastien Guillaume Bernard | Director | 12 Hammersmith Grove W6 7AP London Wework C/O Induction Healthcare United Kingdom | England | British | 176158970001 | |||||||||
| JOHNSON, Ian Roy | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 303012750001 | |||||||||
| MAHMOOD, Saiyed Ibraheem | Director | 20 St. Dunstan's Hill EC3R 8HL London C/O Office Space In Town United Kingdom | Ireland | British | 255815480002 | |||||||||
| MCINTOSH, John Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 124362570001 | |||||||||
| MITCHELL, Guy James | Director | St. Dunstan's Hill EC3R 8HL London 20 England | Scotland | British | 290729650001 | |||||||||
| REED, Leslie-Ann | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United Kingdom | British | 136347640002 | |||||||||
| SAMLER, Christopher Hadley | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | United Kingdom | British | 296704530001 | |||||||||
| SILBER, Jane Elizabeth | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | United Kingdom | British,American | 171678310003 | |||||||||
| SPENCER, Christopher Michael Kennedy | Director | St. Dunstan's Hill EC3R 8HL London 20 England | Scotland | British | 231516200001 | |||||||||
| STEPHENSON, Dimitrie Spiru Hugo | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | Australia | British | 258723310001 | |||||||||
| TAMBEAU, Paul Antonio Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | Canadian | 311378780001 | |||||||||
| WILLIAMS, Andrew David | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 150948990001 |
Who are the persons with significant control of INDUCTION HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vitalhub Uk Limited | Aug 06, 2025 | 2 Stone Buildings WC2A 3TH London Edwin Coe Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Saiyed Ibraheem Mahmood | 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
| |||||||||||||
| Blue Muse Investments Pty Limited As Trustee For And On Behalf Of The Blue Muse Trust | Apr 01, 2019 | 25 Douglas Street Toorak '4' Victoria 3142 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sebastien Guillaume Bernard Jantet | 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
| |||||||||||||
What are the latest statements on persons with significant control for INDUCTION HEALTHCARE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2023 | Aug 06, 2025 | The 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