Company Information for INTERHEALTH WORLDWIDE
7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
|
Company Registration Number
04986035
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
INTERHEALTH WORLDWIDE | |
Legal Registered Office | |
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS Other companies in SE1 | |
Charity Number | 1103935 |
---|---|
Charity Address | 111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR |
Charter | INTERHEALTH PROVIDES HIGH QUALITY HOLISTIC AND SPECIALIST CARE FOR STAFF AND VOLUNTEERS WITHIN THE INTERNATIONAL AID, DEVELOPMENT AND MISSION SECTORS AND THE VOLUNTARY SECTOR WITHIN THE UK. INTERHEALTH WORLDWIDE PLAYS A KEY ROLE AT TIMES OF INTERNATIONAL EMERGENCY. |
Company Number | 04986035 | |
---|---|---|
Company ID Number | 04986035 | |
Date formed | 2003-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-05 03:35:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH CHRISTOPHER ANDREWS |
||
PAUL GEOFFREY CHANDLER |
||
HELEN HAYES |
||
JONATHAN PAUL HETT |
||
HIRANYA DE ALWIS JAYASINGHE |
||
WENDY SHERIDAN ROBINS |
||
VANESSA JANE SPILLER |
||
DICKENS HYSON THUNDE |
||
ROBYN VESEY |
||
CHRISTINE ANN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK AGHOVIA |
Director | ||
JULIAN KENNY |
Director | ||
ANDREW NICHOLAS HOLT |
Company Secretary | ||
JOHN HOWARD DAY |
Director | ||
SARAH DAVIDSON |
Director | ||
VERONICA ANN MOSS |
Director | ||
STEPHEN GRAHAM FORD |
Director | ||
CARMILA LEGARDA |
Director | ||
EMMA KATE DIPPER |
Director | ||
PAUL LEWIS CORNELIUS |
Director | ||
MARGARET ELIZABETH ROSE |
Director | ||
SUSAN THOMAS |
Director | ||
ELIZABETH ANNE DE LEYSER |
Director | ||
ANN MARIE WILSON |
Director | ||
EMMA KATE DIPPER |
Director | ||
WARREN HAROLD LANCASTER |
Director | ||
JANET KATHLEEN STAFFORD |
Director | ||
GRAHAM JOHN MUNGEAM |
Director | ||
GLYN MARK WILLIAMS |
Director | ||
DAVID JOHN WHITE |
Company Secretary | ||
STANLEY LESLIE DAVIES |
Director | ||
HOWARD AUSTIN LYONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIBLE SOCIETY RESOURCES LIMITED | Director | 2015-11-04 | CURRENT | 2005-05-12 | Active | |
ST. CHAD'S COLLEGE | Director | 2015-05-06 | CURRENT | 1910-05-04 | Active | |
SHARED INTEREST FOUNDATION | Director | 2013-12-19 | CURRENT | 2003-07-15 | Active | |
COUNTY DURHAM COMMUNITY FOUNDATION | Director | 2013-11-25 | CURRENT | 1995-06-23 | Active | |
NORTHERN HOMES AND ESTATES LIMITED | Director | 2001-10-16 | CURRENT | 1933-12-07 | Active | |
WILLIAM LEECH (INVESTMENTS) LIMITED | Director | 2001-10-16 | CURRENT | 1953-04-11 | Active | |
WILLIAM LEECH FOUNDATION LIMITED(THE) | Director | 2001-10-16 | CURRENT | 1960-07-04 | Active | |
INTERHEALTH EAST AFRICA LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Liquidation | |
50 FONTHILL ROAD LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
INTERHEALTH EAST AFRICA LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM COBURG HOUSE 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED DR ROBYN VESEY | |
AP01 | DIRECTOR APPOINTED MR DICKENS HYSON THUNDE | |
AP01 | DIRECTOR APPOINTED DR HELEN HAYES | |
AP01 | DIRECTOR APPOINTED MR PAUL GEOFFREY CHANDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK AGHOVIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KENNY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HOLT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAY | |
AP01 | DIRECTOR APPOINTED DR ROBYN VESEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 01/12/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIDSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR HUGH CHRISTOPHER ANDREWS | |
AP01 | DIRECTOR APPOINTED MISS HIRANYA DE ALWIS JAYASINGHE | |
AR01 | 01/12/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS VANESSA JANE SPILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA MOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINE ANN WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMILA LEGARDA | |
AP01 | DIRECTOR APPOINTED MS CARMILA LEGARDA | |
AR01 | 01/12/12 NO MEMBER LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DIPPER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED REVD CANON WENDY SHERIDAN ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN THOMAS | |
AR01 | 01/12/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS EMMA KATE DIPPER | |
AR01 | 01/12/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL HETT | |
AP01 | DIRECTOR APPOINTED MR FRANK AGHOVIA | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DE LEYSER | |
AP01 | DIRECTOR APPOINTED DR JOHN HOWARD DAY | |
AP01 | DIRECTOR APPOINTED MR PAUL LEWIS CORNELIUS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VERONICA ANN MOSS / 19/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DIPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN LANCASTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 01/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANN-MARIE WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VERONICA ANN MOSS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN HAROLD LANCASTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KENNY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE DIPPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DE LEYSER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH DAVIDSON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET STAFFORD | |
288a | DIRECTOR APPOINTED DR SARAH DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
288a | DIRECTOR APPOINTED JULIAN KENNY | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM MUNGEAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: PARTNERSHIP HOUSE 157 WATERLOO ROAD LONDON SE1 8US | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 01/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 |
Resolution | 2017-08-22 |
Appointmen | 2017-08-22 |
Notices to | 2017-08-22 |
Meetings o | 2017-08-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COSTAIN GROUP PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
NON DOMESTIC RATEPAYERS REFUNDS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Department for International Development | Psychiatrist or psychologist services | 2013/11/18 | GBP |
The increased requirement for staff to work in a variety of fragile states (currently including Afghanistan, Yemen, Somalia, Pakistan, Syria and Libya) has prompted the need for a clear robust psychological review and support process to be fully established and applied throughout the Department for International Development (DFID/the Contracting Authority). |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INTERHEALTH WORLDWIDE | Event Date | 2017-08-17 |
Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 16 August 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERHEALTH WORLDWIDE | Event Date | 2017-08-17 |
Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INTERHEALTH WORLDWIDE | Event Date | 2017-08-17 |
Final Date For Submission: 17 November 2017. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Date of Appointment: 16 August 2017 Joint Liquidator's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTERHEALTH WORLDWIDE | Event Date | 2017-08-10 |
Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 16 August 2017. Time of meeting: 10:30 am. Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above Company is being convened. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent has been superseded. The physical meeting will be held at the place, date and time specified in this notice. A meeting of shareholders has been called and will be held prior to the physical meeting of creditors passing a resolution for the voluntary winding up of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, or with the Insolvency Practitioners not later than 4pm on the last business day preceding the meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the meeting giving particulars of their security, the date when it was given and its assessed value. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of Joint Liquidator, a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Christine Williamson, Director Joint Insolvency Practitioner's Name and Address: Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: guy.harrison@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Insolvency Practitioner's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |