UKBizDB.co.uk

IMMEDIATE CARE MEDICAL SERVICES LIMITED

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

This company is commonly known as Immediate Care Medical Services Limited. The company was founded 21 years ago and was given the registration number 04458072. The firm's registered office is in BIRMINGHAM. You can find them at 48 Eyre Street, , Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:IMMEDIATE CARE MEDICAL SERVICES LIMITED
Company Number:04458072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:48 Eyre Street, Birmingham, United Kingdom, B18 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Eyre Street, Birmingham, United Kingdom, B18 7AA

Director01 September 2015Active
318, Adams Hill, Birmingham, B32 3PD

Director11 June 2002Active
48, Eyre Street, Birmingham, United Kingdom, B18 7AA

Director01 September 2015Active
Newhall Court, George Street, Birmingham, B3 1QA

Secretary24 October 2014Active
Newhall Court, George Street, Birmingham, B3 1QA

Secretary01 July 2012Active
318, Adams Hill, Birmingham, B32 3PD

Secretary10 June 2006Active
9 Vernon Road, Edgbaston, Birmingham, B16 9SQ

Secretary11 June 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary11 June 2002Active
13 Grosvenor Road, Harborne, B17 9AL

Director11 June 2002Active
Newhall Court, George Street, Birmingham, B3 1QA

Director18 December 2009Active
Newhall Court, George Street, Birmingham, B3 1QA

Director18 December 2009Active
318 Adams Hill, Birmingham, B32 3PD

Director11 June 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director11 June 2002Active
9 Vernon Road, Edgbaston, Birmingham, B16 9SQ

Director11 June 2002Active
34 Hillcrest Grove, Birmingham, B44 8QJ

Director11 June 2002Active

People with Significant Control

Mrs Julie Frances Morrey
Notified on:01 September 2016
Status:Active
Date of birth:October 1955
Nationality:English
Country of residence:United Kingdom
Address:48, Eyre Street, Birmingham, United Kingdom, B18 7AA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-08-06Capital

Capital cancellation shares.

Download
2015-08-06Resolution

Resolution.

Download
2015-08-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.