INTUS HEALTHCARE LTD

Register to unlock more data on OkredoRegister

INTUS HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269182

Incorporation date

25/10/2004

Size

Small

Contacts

Registered address

Registered address

8th Floor South, 11 Old Jewry, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon29/01/2026
Statement of capital following an allotment of shares on 2025-07-08
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon01/12/2025
Registration of charge 052691820001, created on 2025-11-27
dot icon08/10/2025
Appointment of Pramex International Ltd as a secretary on 2025-10-08
dot icon07/10/2025
Appointment of Mr Olivier Bernard Jourdanney as a director on 2025-10-07
dot icon07/10/2025
Appointment of Mr Benjamin Pascal Daniel Ferre as a director on 2025-10-07
dot icon30/09/2025
Registered office address changed from Wulvern House Electra Way Crewe CW1 6GW England to 8th Floor South, 11 Old Jewry London EC2R8DU on 2025-09-30
dot icon05/09/2025
Termination of appointment of Ian Robert Williams as a director on 2025-09-05
dot icon05/09/2025
Termination of appointment of Adam Michael Sullivan as a director on 2025-09-05
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Appointment of Ms Helen Farr-Leander as a director on 2025-08-29
dot icon29/08/2025
Appointment of Mr Thomas Parr as a director on 2025-08-29
dot icon28/08/2025
Cessation of Baywater Healthcare Uk Limited as a person with significant control on 2025-07-08
dot icon28/08/2025
Notification of Bastide Devco Ltd as a person with significant control on 2025-07-08
dot icon29/05/2025
Accounts for a small company made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon17/04/2024
Accounts for a small company made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon10/07/2023
Accounts for a small company made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/12/2022
Termination of appointment of Howard Lee Jones as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr Ian Robert Williams as a director on 2022-12-09
dot icon24/11/2022
Director's details changed for Mr Adam Michael Sullivan on 2022-11-24
dot icon24/11/2022
Change of details for Baywater Healthcare Uk Limited as a person with significant control on 2022-11-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
25/10/2004 - 06/07/2006
1807
Jones, Howard Lee
Director
11/05/2018 - 09/12/2022
25
OCS DIRECTORS LIMITED
Nominee Director
25/10/2004 - 06/07/2006
1845
PRAMEX INTERNATIONAL LTD
Corporate Secretary
08/10/2025 - Present
145
Terpstra, Maria Albertina
Secretary
29/01/2008 - 01/07/2008
-

Persons with Significant Control

5
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 INTUS HEALTHCARE LTD

INTUS HEALTHCARE LTD is an(a) Active company incorporated on 25/10/2004 with the registered office located at 8th Floor South, 11 Old Jewry, London EC2R 8DU. There are currently 5 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 INTUS HEALTHCARE LTD?

toggle

INTUS HEALTHCARE LTD is currently Active. It was registered on 25/10/2004 .

Where is INTUS HEALTHCARE LTD located?

toggle

INTUS HEALTHCARE LTD is registered at 8th Floor South, 11 Old Jewry, London EC2R 8DU.

What does INTUS HEALTHCARE LTD do?

toggle

INTUS HEALTHCARE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for INTUS HEALTHCARE LTD?

toggle

The latest filing was on 29/01/2026: Statement of capital following an allotment of shares on 2025-07-08.