Company NameIntegrated Health Solutions Ltd
DirectorsDuncan Andrew Parker and Catherine Parker
Company StatusActive
Company Number05562188
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Previous NameIntegrated Occupational Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Duncan Andrew Parker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 1 Brooks Hill
Saltash
Cornwall
PL12 6BP
Secretary NameMrs Catherine Jane Parker
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge 1 Brooks Hill
Saltash
Cornwall
PL12 6BP
Director NameMrs Catherine Parker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(7 years, 6 months after company formation)
Appointment Duration11 years
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressWessex House Teign Road
Newton Abbot
TQ12 4AA

Contact

Websiteih-solutions.co.uk
Telephone0845 3453048
Telephone regionUnknown

Location

Registered AddressUnit G2
Tanfield Business Centre
Stanley
Co Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Duncan Parker
8.33%
Ordinary B
10 at £1Mrs Catherine Parker
8.33%
Ordinary C
50 at £1Duncan Parker
41.67%
Ordinary
50 at £1Mrs Catherine Parker
41.67%
Ordinary

Financials

Year2014
Net Worth£3,503
Cash£16
Current Liabilities£960

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

27 February 2024Total exemption full accounts made up to 29 September 2023 (8 pages)
28 September 2023Total exemption full accounts made up to 29 September 2022 (8 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to Unit G2 Tanfield Business Centre Stanley Co Durham DH9 9DB on 5 June 2023 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Registered office address changed from The Lodge 1 Brooks Hill Saltash Cornwall PL12 6BP to Wessex House Teign Road Newton Abbot TQ12 4AA on 9 October 2019 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Notification of Catherine Parker as a person with significant control on 14 September 2016 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Catherine Parker as a person with significant control on 14 September 2016 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Duncan Parker as a person with significant control on 14 September 2016 (2 pages)
7 September 2017Notification of Duncan Parker as a person with significant control on 14 September 2016 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(6 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 22
(6 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 22
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 22
(5 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 22
(5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 May 2013Appointment of Mrs Catherine Parker as a director (2 pages)
1 May 2013Appointment of Mrs Catherine Parker as a director (2 pages)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Dr Duncan Andrew Parker on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Duncan Andrew Parker on 13 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 September 2009Capitals not rolled up (2 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
21 September 2009Capitals not rolled up (2 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2009Company name changed integrated occupational healthcare LIMITED\certificate issued on 07/06/09 (2 pages)
4 June 2009Company name changed integrated occupational healthcare LIMITED\certificate issued on 07/06/09 (2 pages)
23 September 2008Secretary's change of particulars / catherine parker / 22/09/2008 (2 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / catherine parker / 22/09/2008 (2 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 September 2008Director's change of particulars / duncan parker / 22/09/2008 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 18 kittyhawk close bowerhill melksham wiltshire SN12 6QF (1 page)
23 September 2008Registered office changed on 23/09/2008 from 18 kittyhawk close bowerhill melksham wiltshire SN12 6QF (1 page)
23 September 2008Director's change of particulars / duncan parker / 22/09/2008 (2 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 December 2007£ nc 100/120 30/06/07 (1 page)
18 December 2007Ad 30/06/07--------- £ si 21@1 (2 pages)
18 December 2007£ nc 100/120 30/06/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Ad 30/06/07--------- £ si 21@1 (2 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 September 2006Return made up to 13/09/06; full list of members (2 pages)
25 September 2006Return made up to 13/09/06; full list of members (2 pages)
25 September 2006Ad 22/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 September 2006Ad 22/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)