Company NameInnovate Healthcare Management Group Limited
DirectorsMahabir Atwal and Jacqueline Mary Salvidge
Company StatusActive
Company Number07758732
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mahabir Atwal
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2011(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressGround Floor, Dale House Tiviot Dale
Stockport
SK1 1TA
Director NameMs Jacqueline Mary Salvidge
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Dale House Tiviot Dale
Stockport
SK1 1TA
Director NameVijayantimala Summogum
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleHealtcare Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Dale House Tiviot Dale
Stockport
SK1 1TA

Contact

Websiteinnovatehmg.co.uk

Location

Registered AddressSuite 3, Third Floor, Dale House
Tiviot Dale
Stockport
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Vsa & Associates, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£902,868
Cash£18,670
Current Liabilities£2,508,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

30 May 2023Delivered on: 9 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 4 November 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
18 September 2023Registered office address changed from Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA England to Suite 3, Third Floor, Dale House Tiviot Dale Stockport SK1 1TA on 18 September 2023 (1 page)
18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
9 June 2023Registration of charge 077587320002, created on 30 May 2023 (40 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
11 February 2022Elect to keep the directors' register information on the public register (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
8 January 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 1,500
(3 pages)
8 January 2021Change of details for Mr Mahabir Atwal as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Appointment of Ms Jacqueline Mary Salvidge as a director on 8 January 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2020Termination of appointment of Vijayantimala Summogum as a director on 8 December 2020 (1 page)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Lancashire SK4 1BS to Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA on 16 April 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(3 pages)
31 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 November 2014Registration of charge 077587320001, created on 30 October 2014 (45 pages)
4 November 2014Registration of charge 077587320001, created on 30 October 2014 (45 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 December 2013Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 27 December 2013 (2 pages)
27 December 2013Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 27 December 2013 (2 pages)
19 December 2013Registered office address changed from 20 St Helens Road Erith DA18 4DX England on 19 December 2013 (1 page)
19 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Registered office address changed from 20 St Helens Road Erith DA18 4DX England on 19 December 2013 (1 page)
19 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS on 19 December 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2011Incorporation (33 pages)
1 September 2011Incorporation (33 pages)