UKBizDB.co.uk

IMC ST.DAVID'S LTD

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

This company is commonly known as Imc St.david's Ltd. The company was founded 24 years ago and was given the registration number 03929585. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:IMC ST.DAVID'S LTD
Company Number:03929585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary23 September 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director18 September 2013Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director26 June 2019Active
Eaton Court, Maylands Avenue, Hemel Hampstead, United Kingdom, HP2 7TR

Director06 September 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 May 2018Active
Eaton Court, Maylands Avenue, Hemel Hampstead, United Kingdom, HP2 7TR

Director18 July 2017Active
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN

Secretary30 March 2000Active
Bradley Court Park Place, Cardiff, CF10 3DP

Secretary09 March 2000Active
13 Glynne Street, Canton, Cardiff, CF11 9NS

Secretary05 April 2001Active
208 Worple Road, Wimbledon, London, SW20 8RH

Secretary15 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2000Active
7, Silsbury Grove, Standish, Wigan, United Kingdom, WN6 0EY

Director30 November 2011Active
Eaton Court, Maylands Avenue, Hemel Hampstead, United Kingdom, HP2 7TR

Director16 February 2010Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 April 2010Active
Via Gnudi 33, Castiglione Delle Stiniere, Italy,

Director21 September 2001Active
Post Box House, Abinger Road, Coldharbour, United Kingdom, RH5 6HD

Director12 November 2009Active
3 Lyncroft Gardens, London, NW6 1LB

Director15 November 2004Active
Eaton Court, Maylands Avenue, Hemel Hampstead, United Kingdom, HP2 7TR

Director16 February 2010Active
3 Ffordd Morgannwg, Whitchurch, CF14 7JS

Director21 September 2001Active
Flat 3, Brinsop Court, Brinsop, HR4 7AX

Director20 May 2008Active
7 Clive Crescent, Penarth, CF64 1AT

Director30 March 2000Active
77 West Road, Nottage, Porthcawl, CF36 3RY

Director30 March 2000Active
Bradley Court Park Place, Cardiff, CF10 3DP

Director09 March 2000Active
58, Darren View, Llangynwyd Maestag, Bridgend, CF34 9SG

Director16 December 2008Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director12 November 2009Active
105 West Road, Nottage, Porthcawl, CF36 3RY

Director30 March 2000Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director18 October 2007Active
Eaton Court, Maylands Avenue, Hemel Hampstead, United Kingdom, HP2 7TR

Director21 October 2010Active
Via Francesco Coletti, 32 Roma 00191, Italy, FOREIGN

Director30 March 2000Active
208 Worple Road, Wimbledon, London, SW20 8RH

Director15 November 2004Active
Bradley Court Park Place, Cardiff, CF1 3DP

Director09 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 February 2000Active

People with Significant Control

Semperian (St.David's) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sir Robert Mcalpine Pension Scheme Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.