Company NameIntegral Occupational Health Ltd.
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company NumberSC348272
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 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 Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed07 May 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(13 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameDr Munna Roy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameDr Gareth Toal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameDr Munna Roy
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Nahida Roy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameLouisa Toal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteintegraloh.com

Location

Registered Address4th Floor, 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £0.005Dr Gareth Toal
25.00%
Ordinary
50 at £0.005Dr Munna Roy
25.00%
Ordinary
50 at £0.005Louisa Toal
25.00%
Ordinary
50 at £0.005Nahida Roy
25.00%
Ordinary

Financials

Year2014
Net Worth£301,677
Cash£126,782
Current Liabilities£76,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (143 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
31 August 2021Elect to keep the directors' register information on the public register (1 page)
31 August 2021Elect to keep the secretaries register information on the public register (1 page)
31 August 2021Elect to keep the directors' residential address register information on the public register (1 page)
13 May 2021Notification of Marlowe 2016 Limited as a person with significant control on 7 May 2021 (2 pages)
12 May 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
12 May 2021Termination of appointment of Louisa Toal as a director on 7 May 2021 (1 page)
12 May 2021Termination of appointment of Nahida Roy as a director on 7 May 2021 (1 page)
12 May 2021Termination of appointment of Gareth Toal as a director on 7 May 2021 (1 page)
12 May 2021Cessation of Gareth Toal as a person with significant control on 7 May 2021 (1 page)
12 May 2021Appointment of Mr Mark Andrew Adams as a director on 7 May 2021 (2 pages)
12 May 2021Termination of appointment of Munna Roy as a secretary on 7 May 2021 (1 page)
12 May 2021Appointment of Mr Matthew James Allen as a secretary on 7 May 2021 (2 pages)
12 May 2021Termination of appointment of Munna Roy as a director on 7 May 2021 (1 page)
12 May 2021Appointment of Mr Alexander Peter Dacre as a director on 7 May 2021 (2 pages)
12 May 2021Cessation of Munna Roy as a person with significant control on 7 May 2021 (1 page)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2021Memorandum and Articles of Association (10 pages)
10 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 223
(3 pages)
10 March 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
22 December 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
15 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 September 2018Director's details changed for Mrs Nahida Roy on 1 September 2018 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 September 2018Director's details changed for Louisa Toal on 1 September 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 October 2015Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(6 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages)
23 October 2012Appointment of Nahida Roy as a director (3 pages)
23 October 2012Appointment of Nahida Roy as a director (3 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page)
23 October 2012Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page)
23 October 2012Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages)
23 October 2012Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page)
23 October 2012Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages)
23 October 2012Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages)
23 October 2012Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
16 October 2012Appointment of Louisa Toal as a director (3 pages)
16 October 2012Appointment of Louisa Toal as a director (3 pages)
9 October 2012Appointment of Mrs Nahida Roy as a director (3 pages)
9 October 2012Appointment of Mrs Nahida Roy as a director (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2009Current accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
14 October 2009Current accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 5 oswald street glasgow G1 4QR (1 page)
28 May 2009Registered office changed on 28/05/2009 from 5 oswald street glasgow G1 4QR (1 page)
25 September 2008Director appointed dr gareth toal (2 pages)
25 September 2008Ad 17/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
25 September 2008Ad 17/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
25 September 2008Director and secretary appointed dr munna roy (2 pages)
25 September 2008Director and secretary appointed dr munna roy (2 pages)
25 September 2008Director appointed dr gareth toal (2 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 September 2008Appointment terminated secretary brian reid LTD. (1 page)
12 September 2008Appointment terminated secretary brian reid LTD. (1 page)
9 September 2008Incorporation (18 pages)
9 September 2008Incorporation (18 pages)