Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRAL HEALTHCARE PARTNERSHIP LIMITED
Company Information for

INTEGRAL HEALTHCARE PARTNERSHIP LIMITED

2 HUNSTANTON DRIVE, BURY, LANCASHIRE, BL8 1EG,
Company Registration Number
05542752
Private Limited Company
Active

Company Overview

About Integral Healthcare Partnership Ltd
INTEGRAL HEALTHCARE PARTNERSHIP LIMITED was founded on 2005-08-22 and has its registered office in Bury. The organisation's status is listed as "Active". Integral Healthcare Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTEGRAL HEALTHCARE PARTNERSHIP LIMITED
 
Legal Registered Office
2 HUNSTANTON DRIVE
BURY
LANCASHIRE
BL8 1EG
Other companies in BL8
 
Previous Names
INTEGRAL HEALTHCARE SOLUTIONS LIMITED06/02/2006
Filing Information
Company Number 05542752
Company ID Number 05542752
Date formed 2005-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRAL HEALTHCARE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of INTEGRAL HEALTHCARE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ALAGU SHANMUGAM RAJKUMAR
Company Secretary 2005-08-22
ALAGU SHANMUGAM RAJKUMAR
Director 2005-08-22
ALAGU THIRUMALAI SHAN MUGAM
Director 2005-11-01
RANI SHAN MUGAM
Director 2005-11-01
ALAGU SHANMUGAM VIJAYKUMAR
Director 2005-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-08-22 2005-08-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-08-22 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAGU SHANMUGAM RAJKUMAR SHAN CONTRACTING SERVICES LIMITED Director 2011-01-01 CURRENT 2010-03-31 Dissolved 2017-01-05
ALAGU SHANMUGAM VIJAYKUMAR FEDERATED GENERAL PRACTICE PARTNERSHIP LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
ALAGU SHANMUGAM VIJAYKUMAR LUMINAR HEALTHCARE ESTATES LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ALAGU SHANMUGAM VIJAYKUMAR LUMINAR PARTNERSHIP LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
ALAGU SHANMUGAM VIJAYKUMAR SHAN CONTRACTING SERVICES LIMITED Director 2011-01-01 CURRENT 2010-03-31 Dissolved 2017-01-05
ALAGU SHANMUGAM VIJAYKUMAR HITHA LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ALAGU SHANMUGAM VIJAYKUMAR AMP HEALTHCARE LIMITED Director 2005-07-12 CURRENT 2005-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Director's details changed for Dr Alagu Shanmugam Rajkumar on 2023-10-20
2023-10-23Termination of appointment of Alagu Shanmugam Rajkumar on 2023-10-20
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-03-28AD03Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2017-03-28AD02Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-14AR0122/08/15 ANNUAL RETURN FULL LIST
2015-03-18AA01Current accounting period extended from 31/10/14 TO 31/03/15
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-02AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-02CH01Director's details changed for Dr Alagiu Shanmugam Rajkumar on 2013-08-23
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR DR ALAGIU SHANMUGAM RAJKUMAR on 2013-08-23
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0122/08/12 ANNUAL RETURN FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAGU SHANMUGAM VIJAY KUMAR / 22/08/2012
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHANMUGAM RAJKUMAR / 22/08/2012
2012-10-03CH03SECRETARY'S DETAILS CHNAGED FOR DR SHANMUGAM RAJKUMAR on 2012-08-22
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0122/08/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAGU SHANMUGAM VIJAY KUMAR / 17/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RANI SHAN MUGAM / 17/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAGU THIRUMALAI SHAN MUGAM / 17/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHANMUGAM RAJKUMAR / 17/03/2011
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / DR SHANMUGAM RAJKUMAR / 17/03/2011
2010-12-17SH0101/11/09 STATEMENT OF CAPITAL GBP 1000
2010-10-14AR0122/08/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RANI SHAN MUGAM / 22/08/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAGU THIRUMALAI SHAN MUGAM / 22/08/2010
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2009-11-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-10-12AR0122/08/09 FULL LIST
2009-02-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-12-28RES01ALTER MEMORANDUM 01/11/2008
2008-12-2888(2)AD 01/11/08 GBP SI 2@1=2 GBP IC 100/102
2008-11-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM AUTON HOUSE, SILVER STREET WHITLEY GOOLE DN14 0JG
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-06363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06
2006-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/06
2006-09-21363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-06CERTNMCOMPANY NAME CHANGED INTEGRAL HEALTHCARE SOLUTIONS LI MITED CERTIFICATE ISSUED ON 06/02/06
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-10-1188(2)RAD 22/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to INTEGRAL HEALTHCARE PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRAL HEALTHCARE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 13,709
Creditors Due Within One Year 2011-11-01 £ 1,493,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRAL HEALTHCARE PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 102
Cash Bank In Hand 2011-11-01 £ 661,946
Current Assets 2011-11-01 £ 1,345,684
Debtors 2011-11-01 £ 666,152
Fixed Assets 2011-11-01 £ 235,577
Shareholder Funds 2011-11-01 £ 73,934
Stocks Inventory 2011-11-01 £ 17,586
Tangible Fixed Assets 2011-11-01 £ 235,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRAL HEALTHCARE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRAL HEALTHCARE PARTNERSHIP LIMITED
Trademarks
We have not found any records of INTEGRAL HEALTHCARE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRAL HEALTHCARE PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as INTEGRAL HEALTHCARE PARTNERSHIP LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRAL HEALTHCARE PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRAL HEALTHCARE PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRAL HEALTHCARE PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.