Background WavePink WaveYellow Wave

EAST MIDLANDS INTEGRATED HEALTHCARE LTD (10651899)

EAST MIDLANDS INTEGRATED HEALTHCARE LTD (10651899) is an active UK company. incorporated on 4 March 2017. with registered office in Alfreton. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. EAST MIDLANDS INTEGRATED HEALTHCARE LTD has been registered for 9 years. Current directors include HOLMES, Steven Ian.

Company Number
10651899
Status
active
Type
ltd
Incorporated
4 March 2017
Age
9 years
Address
23 Mansfield Road, Alfreton, DE55 2ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
HOLMES, Steven Ian
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS INTEGRATED HEALTHCARE LTD

EAST MIDLANDS INTEGRATED HEALTHCARE LTD is an active company incorporated on 4 March 2017 with the registered office located in Alfreton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. EAST MIDLANDS INTEGRATED HEALTHCARE LTD was registered 9 years ago.(SIC: 86102)

Status

active

Active since 9 years ago

Company No

10651899

LTD Company

Age

9 Years

Incorporated 4 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 1 September 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

GENESIS HEALTHCARE (EAST MIDLANDS) LTD
From: 4 March 2017To: 8 June 2017
Contact
Address

23 Mansfield Road South Normanton Alfreton, DE55 2ER,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Dec 20
Director Left
Apr 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLMES, Steven Ian

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 04 Mar 2017

GANGAIDZO, Roben

Resigned
Uttoxeter Road, DerbyDE3 9AG
Born January 1964
Director
Appointed 14 Feb 2018
Resigned 20 Dec 2020

MAGEE, Leo Michael

Resigned
Astill Pine Close, BreastonDE72 3BF
Born December 1964
Director
Appointed 14 Feb 2018
Resigned 22 Dec 2020

Persons with significant control

1

Mr Steven Ian Holmes

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
25 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Incorporation Company
4 March 2017
NEWINCIncorporation