Background WavePink WaveYellow Wave

INTERHEALTH CANADA (UK) LIMITED (04789206)

INTERHEALTH CANADA (UK) LIMITED (04789206) is an active UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. INTERHEALTH CANADA (UK) LIMITED has been registered for 22 years. Current directors include STEIN, Steve, THADANEY, Nicholas.

Company Number
04789206
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
1-3 Lexham Gardens, London, W8 5JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
STEIN, Steve, THADANEY, Nicholas
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERHEALTH CANADA (UK) LIMITED

INTERHEALTH CANADA (UK) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. INTERHEALTH CANADA (UK) LIMITED was registered 22 years ago.(SIC: 86101)

Status

active

Active since 22 years ago

Company No

04789206

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1-3 Lexham Gardens London, W8 5JL,

Previous Addresses

19 Courtfield Gardens Lower Ground Floor London SW5 0PD England
From: 23 May 2011To: 3 February 2012
the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH
From: 5 June 2003To: 23 May 2011
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Nov 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HYLAND, John Graham

Active
Basement Flat 1 Cavendish Crescent, BathBA1 2UG
Secretary
Appointed 05 Jun 2003

STEIN, Steve

Active
Lexham Gardens, LondonW8 5JL
Born May 1954
Director
Appointed 25 Jul 2022

THADANEY, Nicholas

Active
Lexham Gardens, LondonW8 5JL
Born August 1968
Director
Appointed 25 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

AL SABTI, Zahid Hamid, Dr

Resigned
Lexham Gardens, LondonW8 5JL
Born June 1964
Director
Appointed 17 Nov 2011
Resigned 25 Jul 2022

COMMANDER, George William

Resigned
Lexham Gardens, LondonW8 5JL
Born September 1948
Director
Appointed 16 Feb 2007
Resigned 27 Feb 2026

EL DUKAIR, Emad Abulaziz

Resigned
28 Chester Street, LondonSW1
Born September 1954
Director
Appointed 15 Aug 2005
Resigned 20 Jun 2006

HAIDAR, Mohamad Rostom

Resigned
A1 Moosa Tower 11, Sheikh Zayyed, United Arab EmiratesFOREIGN
Born November 1956
Director
Appointed 16 Feb 2007
Resigned 03 Apr 2012

LITTLE, Frederick Alan

Resigned
Lexham Gardens, LondonW8 5JL
Born October 1948
Director
Appointed 19 May 2010
Resigned 22 Mar 2012

MASSOUD, Nasser Fares

Resigned
Villa 58b Street 18a,, Dubai
Born February 1962
Director
Appointed 04 May 2006
Resigned 31 Oct 2016

O'KEEFE, Michael James Francis

Resigned
71 Princess Margaret Blvd, Toronto
Born January 1943
Director
Appointed 05 Jun 2003
Resigned 31 Oct 2005

PARSONS, Stephen Eric Ralph, Dr

Resigned
25, Bond Street, St. John's
Born August 1946
Director
Appointed 10 Feb 2006
Resigned 10 Jun 2015

PATEY, Colin

Resigned
25 Cornwall Crescent, Newfoundland
Born December 1949
Director
Appointed 29 May 2004
Resigned 16 Feb 2007

RISEBROW, Hugh Francis

Resigned
Bracken Cottage, FordingbridgeSP6 2JQ
Born May 1962
Director
Appointed 16 Feb 2007
Resigned 26 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 2003
Resigned 05 Jun 2003
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Legacy
11 April 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
19 August 2004
287Change of Registered Office
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation