Background WavePink WaveYellow Wave

IHSS LIMITED (05233636)

IHSS LIMITED (05233636) is an active UK company. incorporated on 16 September 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IHSS LIMITED has been registered for 21 years. Current directors include BURAND, Dean Thomas James, MORTON, Sam Nigel Ian, MÖLLER, Mirco Michael.

Company Number
05233636
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Unit 9 Premier Park Road, London, NW10 7NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURAND, Dean Thomas James, MORTON, Sam Nigel Ian, MÖLLER, Mirco Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHSS LIMITED

IHSS LIMITED is an active company incorporated on 16 September 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IHSS LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05233636

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

IH STERILE SERVICES LIMITED
From: 2 June 2008To: 19 June 2014
INHEALTH STERILE SERVICES LIMITED
From: 11 November 2004To: 2 June 2008
STERILE SERVICES LIMITED
From: 16 September 2004To: 11 November 2004
Contact
Address

Unit 9 Premier Park Road London, NW10 7NZ,

Previous Addresses

Intec 3 Wade Road Basingstoke RG24 8NE England
From: 3 April 2018To: 13 November 2019
1 Knightsbridge London SW1X 7LX England
From: 26 April 2017To: 3 April 2018
4 Grosvenor Place London SW1X 7DL
From: 16 September 2004To: 26 April 2017
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Mar 15
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Oct 19
Funding Round
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Oct 22
Owner Exit
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BURAND, Dean Thomas James

Active
Premier Park Road, LondonNW10 7NZ
Born May 1974
Director
Appointed 31 Oct 2019

MORTON, Sam Nigel Ian

Active
Premier Park Road, LondonNW10 7NZ
Born November 1976
Director
Appointed 31 Dec 2024

MÖLLER, Mirco Michael

Active
Premier Park Road, LondonNW10 7NZ
Born June 1973
Director
Appointed 31 Oct 2019

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 16 Sept 2004
Resigned 01 Nov 2004

HIORNS, Nigel James

Resigned
62 Church Road, CroydonCR0 1SB
Secretary
Appointed 12 Jun 2007
Resigned 22 Dec 2016

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 22 Dec 2016
Resigned 08 Sept 2017

WHITECROSS, Philip James

Resigned
Lower Dean Farm, StewkleyLU7 0EU
Secretary
Appointed 01 Nov 2004
Resigned 12 Jun 2007

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 16 Sept 2004
Resigned 01 Nov 2004

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 06 Jul 2018
Resigned 13 Sept 2018

CLARKE, Gary Charles

Resigned
Premier Park Road, LondonNW10 7NZ
Born October 1985
Director
Appointed 31 Oct 2019
Resigned 31 Dec 2024

EMBLETON, Denis Michael

Resigned
9 Leydene Park, PetersfieldGU32 1HF
Born February 1951
Director
Appointed 12 Jun 2007
Resigned 27 Feb 2015

FINCH, Steven Richard

Resigned
2 Regency Court, WatfordWD17 4RG
Born July 1954
Director
Appointed 12 Jun 2007
Resigned 22 Dec 2016

FRANKLIN, Mark Leslie

Resigned
Wade Road, BasingstokeRG24 8NE
Born September 1969
Director
Appointed 03 Oct 2018
Resigned 31 Oct 2019

GIBSON, Alan James

Resigned
Chapel Farmhouse, GraftonOX18 2RY
Born July 1955
Director
Appointed 01 Nov 2004
Resigned 12 Jun 2007

MORTON, Sam Nigel Ian

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1976
Director
Appointed 01 Jun 2017
Resigned 31 Oct 2019

QUINN, Kevin

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1960
Director
Appointed 12 Jun 2007
Resigned 31 Oct 2017

SEWELL, Ian

Resigned
Knightsbridge, LondonSW1X 7LX
Born October 1955
Director
Appointed 20 Jan 2017
Resigned 30 Jun 2017

SOUTH, Mark

Resigned
Wade Road, BasingstokeRG24 8NE
Born October 1963
Director
Appointed 31 Oct 2017
Resigned 31 Oct 2019

THOMPSON, Simeon John

Resigned
Knightsbridge, LondonSW1X 7LX
Born October 1977
Director
Appointed 31 Oct 2017
Resigned 13 Nov 2017

WHITECROSS, Philip James

Resigned
Lower Dean Farm, StewkleyLU7 0EU
Born October 1963
Director
Appointed 01 Nov 2004
Resigned 12 Jun 2007

Persons with significant control

4

1 Active
3 Ceased
Else-Krone-Strasse, Bad Homburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2024

Vamed Technical Services Deutschland Gmbh

Ceased
Am Bahnhof Westend, Berlin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2022
Ceased 25 Jan 2024
Else-Kroner-Strasse, Vdh 61352

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 13 Oct 2022
Wade Road, BasingstokeRG24 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Resolution
10 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Resolution
13 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 2007
AUDAUD
Legacy
15 October 2007
353353
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
190190
Legacy
13 October 2005
353353
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Incorporation Company
16 September 2004
NEWINCIncorporation