INTERNATIONAL HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352019

Incorporation date

07/02/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1978)
dot icon08/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Notification of International Group Limited as a person with significant control on 2016-04-06
dot icon08/07/2025
Change of details for Mr Chester Milner King as a person with significant control on 2025-07-08
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon11/10/2024
Cessation of Roger Milner King as a person with significant control on 2024-10-01
dot icon11/10/2024
Termination of appointment of Roger Milner King as a director on 2024-10-01
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Certificate of change of name
dot icon02/09/2024
Appointment of Mr Latimer London King as a director on 2024-08-21
dot icon11/06/2024
Registered office address changed from 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR on 2024-06-11
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU
dot icon14/02/2022
Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 2022-02-14
dot icon20/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Director's details changed for Mr Chester Milner King on 2021-01-15
dot icon10/05/2021
Termination of appointment of Witney Milner King as a director on 2021-04-27
dot icon10/05/2021
Cessation of Witney Milner King as a person with significant control on 2021-04-27
dot icon29/04/2021
Resolutions
dot icon28/04/2021
Registered office address changed from Stoke Park Club Park Road Stoke Poges Bucks SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 2021-04-28
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon14/11/2019
Cessation of Hertford Milner King as a person with significant control on 2019-11-01
dot icon14/11/2019
Termination of appointment of Hertford Milner King as a director on 2019-11-01
dot icon14/11/2019
Termination of appointment of Hertford Milner King as a secretary on 2019-11-01
dot icon29/07/2019
Director's details changed for Mr Witney Milner King on 2019-04-16
dot icon25/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon12/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Full accounts made up to 2015-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/08/2016
Registration of charge 013520190012, created on 2016-07-29
dot icon27/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Director's details changed for Mr Hertford Milner King on 2010-03-01
dot icon13/07/2010
Director's details changed for Mr Chester Milner King on 2010-03-01
dot icon13/07/2010
Director's details changed for Mr Witney Milner King on 2010-03-01
dot icon13/07/2010
Register inspection address has been changed
dot icon13/07/2010
Director's details changed for Mr Roger Milner King on 2010-03-01
dot icon13/07/2010
Secretary's details changed for Mr Hertford Milner King on 2010-03-01
dot icon07/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/05/2009
Return made up to 27/03/09; full list of members
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 27/03/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from the manor house park road stoke poges buckinghamshire SL2 4PG
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/08/2007
Return made up to 27/03/06; full list of members; amend
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Return made up to 27/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 27/03/05; full list of members
dot icon17/02/2005
Registered office changed on 17/02/05 from: hertford place denham way rickmansworth herts WD3 9HG
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 27/03/04; full list of members
dot icon03/12/2003
Certificate of change of name
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
Return made up to 27/03/03; full list of members
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon23/12/2002
New secretary appointed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 27/03/01; full list of members
dot icon02/02/2001
Registered office changed on 02/02/01 from: hertford place denham way rickmansworth hertfordshire WD3 2XB
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Full group accounts made up to 1999-12-31
dot icon22/04/2000
Return made up to 27/03/00; full list of members
dot icon15/09/1999
Full group accounts made up to 1998-12-31
dot icon07/06/1999
Particulars of mortgage/charge
dot icon23/04/1999
Return made up to 27/03/99; full list of members
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/04/1998
Return made up to 27/03/98; no change of members
dot icon06/08/1997
Director resigned
dot icon25/07/1997
Full group accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 27/03/97; no change of members
dot icon09/05/1997
Declaration of satisfaction of mortgage/charge
dot icon09/05/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Registered office changed on 11/03/97 from: stoke park stoke poges slough SL2 4HS
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 27/02/96; full list of members
dot icon24/05/1996
Particulars of contract relating to shares
dot icon24/05/1996
Ad 14/07/95--------- £ si 1500000@1=1500000 £ ic 5000/1505000
dot icon08/05/1996
Director's particulars changed
dot icon25/10/1995
New director appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 27/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Nc inc already adjusted 26/11/93
dot icon16/11/1994
Particulars of contract relating to shares
dot icon16/11/1994
Ad 01/09/94--------- £ si 2500000@1=2500000 £ ic 5000/2505000
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Particulars of mortgage/charge
dot icon22/04/1994
Director resigned
dot icon23/03/1994
Return made up to 27/03/94; no change of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Return made up to 27/03/93; full list of members
dot icon14/12/1992
Full accounts made up to 1991-12-31
dot icon17/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon03/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Return made up to 27/03/92; no change of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon20/07/1991
Declaration of satisfaction of mortgage/charge
dot icon10/04/1991
Return made up to 27/03/91; no change of members
dot icon18/03/1991
Director resigned
dot icon16/02/1991
Declaration of satisfaction of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon30/06/1990
Particulars of mortgage/charge
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1990
Director resigned
dot icon15/01/1990
Director resigned
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon13/11/1989
Return made up to 31/12/88; full list of members
dot icon18/10/1989
Director resigned
dot icon19/05/1989
New director appointed
dot icon19/05/1989
New director appointed
dot icon19/05/1989
New director appointed
dot icon07/03/1989
Director resigned
dot icon07/03/1989
Director resigned
dot icon10/11/1988
Director resigned
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 30/06/88; full list of members
dot icon16/03/1988
Director resigned;new director appointed
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon01/12/1987
Certificate of change of name
dot icon01/12/1987
Certificate of change of name
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon21/08/1987
New director appointed
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 05/06/87; full list of members
dot icon29/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Full accounts made up to 1985-12-31
dot icon11/12/1986
Director resigned;new director appointed
dot icon11/12/1986
Registered office changed on 11/12/86 from: stoke house stoke green stoke poges slough berkshire SL2 4HN
dot icon10/10/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon07/02/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Chester Milner
Director
15/09/1995 - Present
68
King, Latimer London
Director
21/08/2024 - Present
14
King, Hertford Milner
Secretary
02/01/2003 - 01/11/2019
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL HEALTHCARE GROUP LIMITED

INTERNATIONAL HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 07/02/1978 with the registered office located at Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL HEALTHCARE GROUP LIMITED?

toggle

INTERNATIONAL HEALTHCARE GROUP LIMITED is currently Active. It was registered on 07/02/1978 .

Where is INTERNATIONAL HEALTHCARE GROUP LIMITED located?

toggle

INTERNATIONAL HEALTHCARE GROUP LIMITED is registered at Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BR.

What does INTERNATIONAL HEALTHCARE GROUP LIMITED do?

toggle

INTERNATIONAL HEALTHCARE GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-04 with no updates.