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

IHSS LIMITED

UNIT 9, PREMIER PARK ROAD, LONDON, NW10 7NZ,
Company Registration Number
05233636
Private Limited Company
Active

Company Overview

About Ihss Ltd
IHSS LIMITED was founded on 2004-09-16 and has its registered office in London. The organisation's status is listed as "Active". Ihss Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IHSS LIMITED
 
Legal Registered Office
UNIT 9
PREMIER PARK ROAD
LONDON
NW10 7NZ
Other companies in SW1X
 
Previous Names
IH STERILE SERVICES LIMITED19/06/2014
INHEALTH STERILE SERVICES LIMITED02/06/2008
STERILE SERVICES LIMITED11/11/2004
Filing Information
Company Number 05233636
Company ID Number 05233636
Date formed 2004-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB333295015  
Last Datalog update: 2024-05-05 09:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHSS 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.
Companies with same name IHSS LIMITED
The following companies were found which have the same name as IHSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IHSS ACCEPTANCE CORPORATION California Unknown
IHSS CONSULTING, LLC 1456 S OLATHE WAY Aurora CO 80017 Administratively Dissolved Company formed on the 1996-08-26
IHSS Consulting, LLC 8255 S Trenton Way Centennial CO 80112 Delinquent Company formed on the 2021-02-17
IHSS INC California Unknown
IHSS INC North Carolina Unknown
Ihss Inc Maryland Unknown
IHSS INC Georgia Unknown
IHSS INC Tennessee Unknown
IHSS INC South Dakota Unknown
IHSS INC Idaho Unknown
IHSS INC Arkansas Unknown
IHSS INCORPORATED California Unknown
IHSS INCORPORATED Michigan UNKNOWN
IHSS INCORPORATED New Jersey Unknown
IHSS LLC 570 ISLAND BLVD FOX ISLAND WA 98333 Dissolved Company formed on the 2003-12-31
IHSS, GP, MANAGEMENT, LLC 11410 PAGEMILL RD DALLAS TX 75243 Forfeited Company formed on the 2003-03-28
IHSS, INC. 511 LAKE ZURICH RD BARRINGTON IL 60010-3178 Admin. Dissolved Company formed on the 1981-06-30
IHSS, L.P Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1994-01-05
IHSSADVOCATES LLC California Unknown
IHSSAN FOODS HALAL LTD 203 205 THE VALE LONDON ENGLAND W3 7QS Dissolved Company formed on the 2012-10-01

Company Officers of IHSS LIMITED

Current Directors
Officer Role Date Appointed
SAM NIGEL IAN MORTON
Director 2017-06-01
MARK SOUTH
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMEON THOMPSON
Director 2017-10-31 2017-11-13
KEVIN QUINN
Director 2007-06-12 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
IAN SEWELL
Director 2017-01-20 2017-06-30
NIGEL JAMES HIORNS
Company Secretary 2007-06-12 2016-12-22
STEVEN RICHARD FINCH
Director 2007-06-12 2016-12-22
DENIS MICHAEL EMBLETON
Director 2007-06-12 2015-02-27
PHILIP JAMES WHITECROSS
Company Secretary 2004-11-01 2007-06-12
ALAN JAMES GIBSON
Director 2004-11-01 2007-06-12
PHILIP JAMES WHITECROSS
Director 2004-11-01 2007-06-12
MARTIN ROBERT HENDERSON
Company Secretary 2004-09-16 2004-11-01
BIBI RAHIMA ALLY
Director 2004-09-16 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Casual WorkerCanterbury* Responsible for wrapping of surgical sets in line with the company QMS * Unloading of washers and loading of sterilisers and other similar duties Job Type:2016-01-13

Jobs results powered by Indeed
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
2024-03-13FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-25CESSATION OF VAMED TECHNICAL SERVICES DEUTSCHLAND GMBH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Notification of Fresenius Se & Co Kgaa as a person with significant control on 2024-01-25
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-03-15Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-13Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on 2022-10-13
2022-10-13CESSATION OF FRESENIUS SE & CO KGAA AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF FRESENIUS SE & CO KGAA AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC02Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on 2022-10-13
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-10RES01ADOPT ARTICLES 10/11/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Intec 3 Wade Road Basingstoke RG24 8NE England
2019-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-08PSC02Notification of Fresenius Se & Co Kgaa as a person with significant control on 2019-10-31
2019-11-08PSC07CESSATION OF BERENDSEN UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08AP01DIRECTOR APPOINTED MR DEAN THOMAS JAMES BURAND
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAM NIGEL IAN MORTON
2019-11-07SH0131/10/19 STATEMENT OF CAPITAL GBP 2
2019-10-30SH0130/10/19 STATEMENT OF CAPITAL GBP 2
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-07-16AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-22PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2018-04-03
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMPSON
2017-11-01AP01DIRECTOR APPOINTED MR MARK SOUTH
2017-11-01AP01DIRECTOR APPOINTED MR SIMEON THOMPSON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEWELL
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR SAM NIGEL IAN MORTON
2017-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-01-23AP01DIRECTOR APPOINTED MR IAN SEWELL
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0116/09/14 FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19RES15CHANGE OF NAME 17/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED IH STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-07AR0116/09/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0116/09/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0116/09/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0116/09/10 FULL LIST
2010-10-08AD02SAIL ADDRESS CREATED
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07AR0116/09/09 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-31CERTNMCOMPANY NAME CHANGED INHEALTH STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-03-13RES01ALTER MEMORANDUM 07/03/2008
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-20AUDAUDITOR'S RESIGNATION
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BEECHWOOD HALL KINGSMEAD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JL
2007-07-04225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25ELRESS386 DISP APP AUDS 23/08/06
2006-10-25ELRESS366A DISP HOLDING AGM 23/08/06
2006-10-10363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13190LOCATION OF DEBENTURE REGISTER
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-10-13363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-11CERTNMCOMPANY NAME CHANGED STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-09-16NEWINCINCORPORATION 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
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1148038 Active Licenced property: COOTING ROAD UNITS 5 & 6 AYLESHAM INDUSTRIAL ESTATE AYLESHAM CANTERBURY AYLESHAM INDUSTRIAL ESTATE GB CT3 3EP;WESTPOINT BUSINESS PARK UNIT 3 NEW HYTHE LANE LARKFIELD AYLESFORD NEW HYTHE LANE GB ME20 6XX;WESTGATE 40 UNIT 15 STONEFIELD WAY RUISLIP STONEFIELD WAY GB HA4 0BH;PREMIER PARK ROAD UNIT 9 LONDON GB NW10 7NZ. Correspondance address: WADE ROAD INTEC 3 BASINGSTOKE GB RG24 8NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 IHSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of IHSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHSS LIMITED
Trademarks

Trademark applications by IHSS LIMITED

IHSS LIMITED is the Original Applicant for the trademark IHSS ™ (UK00003087180) through the UKIPO on the 2014-12-22
Trademark classes: Surgical, medical, veterinary and dental apparatus and/or instruments;disposable surgical, medical, veterinary and/or dental instruments and equipment; parts and fittings for all the aforesaid goods. Sterilisers for surgical, medical, veterinary and/or dental use; disposable items for use in hospitals, veterinary and/or dental practices. Business management services; business management services provided in healthcare and to the healthcare sector; administration and operating management services; business management of facilities for others; business management services relating to traceabilityof goods; procurement of surgical, medical, veterinary and dental apparatus, instruments and equipment for others; internal audit services provided to the healthcare sector; advisory, information and consulting services relating to all the aforesaid services. Sterilisation services; sterilisation of surgical, medical, veterinary and dental apparatus, instruments and equipment; surgical, medical, veterinary and dental instrument decontamination services; advisory, information and consultancy services relating to all the aforesaid services. Surgical, medical, veterinary and dental instruments [laser] marking services.
IHSS LIMITED is the Original Applicant for the trademark Image for mark UK00003087187 IHSS ™ (UK00003087187) through the UKIPO on the 2014-12-22
Trademark classes: Surgical, medical, veterinary and dental apparatus and/or instruments; disposable surgical, medical, veterinary and/or dental instruments and equipment; parts and fittings for all the aforesaid goods. Sterilisers for surgical, medical, veterinary and/or dental use; disposable items for use in hospitals, veterinary and/or dental practices;. Business management services; business management services provided in healthcare and to the healthcare sector; administration and operating management services; business management of facilities for others; business management services relating to traceability of goods; procurement of surgical, medical, veterinary and dental apparatus, instruments and equipment for others; internal audit services provided to the healthcare sector; advisory, information and consulting services relating to all the aforesaid services. Sterilisation services; sterilisation of surgical, medical, veterinary and dental apparatus, instruments and equipment; surgical, medical, veterinary and dental instrument decontamination services; advisory, information and consultancy services relating to all the aforesaid services. Surgical, medical, veterinary and dental instrument [laser] marking services.
IHSS LIMITED is the Original Applicant for the trademark Image for mark UK00003088593 ™ (UK00003088593) through the UKIPO on the 2015-01-09
Trademark classes: Surgical, medical, veterinary and dental apparatus and/or instruments; disposable surgical, medical, veterinary and/or dental instruments and equipment; parts and fittings for all the aforesaid goods. Sterilisers for surgical, medical, veterinary and/or dental use; disposable items for use in hospitals, veterinary and/or dental practices. Business management services; business management services provided in healthcare and to the healthcare sector; administration and operating management services; business management of facilities for others; business management services relating to traceabilityof goods; procurement of surgical, medical, veterinary and dental apparatus, instruments and equipment for others; internal audit services provided to the healthcare sector; advisory, information and consulting services relating to all the aforesaid services. Sterilisation services; sterilisation of surgical, medical, veterinary and dental apparatus, instruments and equipment; surgical, medical, veterinary and dental instrument decontamination services;advisory, information and consultancy services relating to all the aforesaid services. Surgical, medical, veterinary and dental instrument [laser] marking services.
Income
Government Income
We have not found government income sources for IHSS 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 (86900 - Other human health activities) as IHSS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where IHSS 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 IHSS 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 IHSS 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.