Background WavePink WaveYellow Wave

INDUCTION HEALTHCARE GROUP LIMITED (11852026)

INDUCTION HEALTHCARE GROUP LIMITED (11852026) is an active UK company. incorporated on 28 February 2019. 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 GROUP LIMITED has been registered for 7 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
11852026
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 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 GROUP LIMITED

INDUCTION HEALTHCARE GROUP LIMITED is an active company incorporated on 28 February 2019 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 GROUP LIMITED was registered 7 years ago.(SIC: 61900, 62012, 62090)

Status

active

Active since 7 years ago

Company No

11852026

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

INDUCTION HEALTHCARE GROUP PLC
From: 28 February 2019To: 9 July 2025
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: 16 January 2023To: 15 July 2025
20 st. Dunstan's Hill London EC3R 8HL England
From: 12 May 2021To: 16 January 2023
C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom
From: 8 January 2020To: 12 May 2021
Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP United Kingdom
From: 28 February 2019To: 8 January 2020
Timeline

47 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
New Owner
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Share Issue
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Nov 19
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Funding Round
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 25
Director Left
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
11
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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

MCINTOSH, John Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Secretary
Appointed 07 Feb 2025
Resigned 18 Jun 2025

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 19 Aug 2022
Resigned 06 Dec 2022

SANDERS, Michael John

Resigned
Stone Buildings, LondonWC2A 3TH
Secretary
Appointed 18 Jun 2025
Resigned 06 Aug 2025

TALBOT, Alison Janet

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

TORR, Louise

Resigned
30 Crown Place, LondonEC2A 4ES
Secretary
Appointed 06 Dec 2022
Resigned 07 Feb 2025

PRISM COMMUNICATIONS & MANAGEMENT LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 28 Feb 2019
Resigned 01 Mar 2019

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Mar 2019
Resigned 22 Jan 2021

BALMAIN, James Henry Stewart

Resigned
30 Crown Place, LondonEC2A 4ES
Born December 1973
Director
Appointed 08 Jun 2020
Resigned 09 Jan 2023

FRASER, Shelley Kim

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born May 1966
Director
Appointed 02 Mar 2020
Resigned 22 Jan 2021

ILIFFE, Jeffrey Michael

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born January 1962
Director
Appointed 01 Apr 2019
Resigned 06 May 2019

JANTET, Sebastien Guillaume Bernard

Resigned
12 Hammersmith Grove, LondonW6 7AP
Born September 1969
Director
Appointed 28 Feb 2019
Resigned 16 Aug 2019

JOHNSON, Ian Roy

Resigned
30 Crown Place, LondonEC2A 4ES
Born June 1953
Director
Appointed 02 Dec 2022
Resigned 18 Jun 2025

MAHMOOD, Saiyed Ibraheem

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born October 1973
Director
Appointed 28 Feb 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

REED, Leslie-Ann

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born May 1959
Director
Appointed 19 Jul 2019
Resigned 02 Dec 2022

SAMLER, Christopher Hadley

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1957
Director
Appointed 07 Jun 2022
Resigned 18 Jun 2025

SILBER, Jane Elizabeth

Resigned
30 Crown Place, LondonEC2A 4ES
Born August 1964
Director
Appointed 01 Apr 2019
Resigned 18 Jun 2025

SPENCER, Christopher Michael Kennedy

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1956
Director
Appointed 01 Apr 2019
Resigned 07 Jun 2022

STEPHENSON, Dimitrie Spiru Hugo

Resigned
30 Crown Place, LondonEC2A 4ES
Born March 1974
Director
Appointed 01 Apr 2019
Resigned 05 May 2023

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 08 Jun 2020
Resigned 09 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
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 Aug 2025

Mr Saiyed Ibraheem Mahmood

Ceased
30 Crown Place, LondonEC2A 4ES
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 27 Feb 2023
25 Douglas Street, Toorak

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2019
Ceased 27 Feb 2023

Mr Sebastien Guillaume Bernard Jantet

Ceased
30 Crown Place, LondonEC2A 4ES
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
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
Certificate Re Registration Public Limited Company To Private
9 July 2025
CERT10CERT10
Reregistration Public To Private Company
9 July 2025
RR02RR02
Re Registration Memorandum Articles
9 July 2025
MARMAR
Resolution
9 July 2025
RESOLUTIONSResolutions
Court Order
2 July 2025
OCOC
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
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
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
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 December 2022
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Resolution
22 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
3 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 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 Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 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
Resolution
27 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 December 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Legacy
4 April 2019
CERT8ACERT8A
Application Trading Certificate
4 April 2019
SH50SH50
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
1 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2019
NEWINCIncorporation