UKBizDB.co.uk

IM MED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Im Med Ltd. The company was founded 7 years ago and was given the registration number 10314966. The firm's registered office is in CAMBRIDGE. You can find them at 1b Pembroke Avenue, Waterbeach, Cambridge, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:IM MED LTD
Company Number:10314966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:1b Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP

Director24 October 2022Active
1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP

Director24 October 2017Active
1b, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QP

Director24 October 2017Active
1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP

Director24 October 2017Active
1b, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QP

Director05 August 2016Active

People with Significant Control

Mr Nicholas Leonard Satchell
Notified on:26 June 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Ledingham
Notified on:26 June 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Hill
Notified on:26 June 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Pembroke Avenue, Waterbeach, United Kingdom, CB25 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Roy Satchell
Notified on:05 August 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:1b, Pembroke Avenue, Cambridge, England, CB25 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Capital

Capital name of class of shares.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-21Resolution

Resolution.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Change of name

Certificate change of name company.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.