Company NameIndus Occupational Health Ltd
DirectorsIan Watkinson and Samantha Watkinson
Company StatusActive
Company Number04403190
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Previous NameIAN Watkinson Occupational Health Limited

Business Activity

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

Directors

Director NameIan Watkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameSamantha Watkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameSamantha Watkinson
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteindusocchealth.com
Email address[email protected]
Telephone0114 2450088
Telephone regionSheffield

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Ian Watkinson
70.00%
Ordinary
30 at £1Samantha Watkinson
30.00%
Ordinary

Financials

Year2014
Net Worth£8,887
Cash£11,403
Current Liabilities£13,395

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

12 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
18 February 2020Change of details for Mr Ian Watkinson as a person with significant control on 9 March 2019 (2 pages)
18 February 2020Change of details for Mrs Samantha Watkinson as a person with significant control on 9 March 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 September 2016Registered office address changed from 68 Queen Street Sheffield S1 1WR to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 7 September 2016 (1 page)
7 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 September 2016Registered office address changed from 68 Queen Street Sheffield S1 1WR to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 7 September 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 October 2012Secretary's details changed for Samantha Watkinson on 28 October 2012 (1 page)
28 October 2012Director's details changed for Samantha Watkinson on 28 October 2012 (2 pages)
28 October 2012Director's details changed for Samantha Watkinson on 28 October 2012 (2 pages)
28 October 2012Director's details changed for Ian Watkinson on 28 October 2012 (2 pages)
28 October 2012Director's details changed for Ian Watkinson on 28 October 2012 (2 pages)
28 October 2012Secretary's details changed for Samantha Watkinson on 28 October 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ian Watkinson on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Ian Watkinson on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Ian Watkinson on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: indus house, 38 meadow drive sheffield south yorkshire S35 1UY (1 page)
27 February 2006Registered office changed on 27/02/06 from: indus house, 38 meadow drive sheffield south yorkshire S35 1UY (1 page)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
21 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Company name changed ian watkinson occupational healt h LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed ian watkinson occupational healt h LIMITED\certificate issued on 26/05/04 (2 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 25/03/03; full list of members (7 pages)
8 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 May 2002Registered office changed on 02/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 May 2002New director appointed (2 pages)
25 March 2002Incorporation (13 pages)
25 March 2002Incorporation (13 pages)