Background WavePink WaveYellow Wave

INDUCTION HEALTHCARE (UK) LIMITED (11237890)

INDUCTION HEALTHCARE (UK) LIMITED (11237890) is an active UK company. incorporated on 6 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. INDUCTION HEALTHCARE (UK) LIMITED has been registered for 8 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
11237890
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Edwin Coe Llp 2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
61900, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTION HEALTHCARE (UK) LIMITED

INDUCTION HEALTHCARE (UK) LIMITED is an active company incorporated on 6 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. INDUCTION HEALTHCARE (UK) LIMITED was registered 8 years ago.(SIC: 61900, 62012, 62090)

Status

active

Active since 8 years ago

Company No

11237890

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

PACIFIC SHELF 1848 LIMITED
From: 6 March 2018To: 13 September 2018
Contact
Address

Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England
From: 3 February 2023To: 15 July 2025
20 st. Dunstan's Hill London EC3R 8HL England
From: 12 May 2021To: 3 February 2023
Induction Healthcare (Uk) Limited 20 st. Dunstan's Hill London EC3R 8HL England
From: 14 March 2021To: 12 May 2021
C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom
From: 8 January 2020To: 14 March 2021
Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP United Kingdom
From: 14 February 2019To: 8 January 2020
2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 6 March 2018To: 14 February 2019
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 14 Jul 2025

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 18 Jun 2025

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 18 Jun 2025

SANDERS, Michael John

Active
Stone Buildings, LondonWC2A 3TH
Born February 1973
Director
Appointed 18 Jun 2025

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 19 Aug 2022
Resigned 05 Dec 2022

TALBOT, Alison Janet

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 22 Jan 2021
Resigned 19 Aug 2022

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 02 Apr 2019
Resigned 22 Jan 2021

RA COMPANY SECRETARIES LIMITED

Resigned
Gadd House, LondonN3 2JU
Corporate secretary
Appointed 06 Mar 2018
Resigned 04 Mar 2019

BALMAIN, James Henry Stewart

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1973
Director
Appointed 18 Jan 2021
Resigned 09 Jan 2023

DRAKE, Oliver Benjamin

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1979
Director
Appointed 18 Jan 2021
Resigned 15 Nov 2021

FRASER, Shelley Kim

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born May 1966
Director
Appointed 08 Jun 2020
Resigned 22 Jan 2021

JANTET, Sebastien Guillaume Bernard

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born September 1969
Director
Appointed 07 Sept 2018
Resigned 16 Aug 2019

MAHMOOD, Saiyed Ibraheem

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born October 1973
Director
Appointed 28 Jun 2019
Resigned 08 Jun 2020

MCINTOSH, John Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born December 1968
Director
Appointed 30 Jun 2023
Resigned 18 Jun 2025

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born November 1974
Director
Appointed 15 Nov 2021
Resigned 05 Dec 2022

SAMLER, Christopher Hadley

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1957
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

SPENCER, Christopher Michael Kennedy

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born July 1956
Director
Appointed 16 Aug 2019
Resigned 22 Jan 2021

STEPHENSON, Dimitrie Spiru Hugo

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born March 1974
Director
Appointed 06 Mar 2018
Resigned 28 Jun 2019

TAMBEAU, Paul Antonio Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born August 1980
Director
Appointed 30 Jun 2023
Resigned 18 Jun 2025

WILLIAMS, Andrew David

Resigned
30 Crown Place, LondonEC2A 4ES
Born March 1959
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

Persons with significant control

1

2 Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
18 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 September 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Change Of Name Notice
2 August 2018
CONNOTConfirmation Statement Notification
Incorporation Company
6 March 2018
NEWINCIncorporation