UKBizDB.co.uk

INDEPENDENT CLINICAL SERVICES LIMITED

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

This company is commonly known as Independent Clinical Services Limited. The company was founded 21 years ago and was given the registration number 04768329. The firm's registered office is in LONDON. You can find them at Caledonia House No. 223, Pentonville Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:INDEPENDENT CLINICAL SERVICES LIMITED
Company Number:04768329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Caledonia House No. 223, Pentonville Road, London, N1 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director04 July 2017Active
Unit A, Estune Business Park, Long Ashton, Bristol, BS419F

Secretary25 June 2003Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Secretary16 May 2011Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary19 September 2017Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 May 2003Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director25 June 2003Active
The Old Barn, Gosling Street, Barton St David, TA11 6GS

Director25 June 2003Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director12 November 2010Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director16 May 2011Active
Unit A, Estune Business Park, Long Ashton, Bristol, BS419F

Director12 November 2010Active
Foxes, Itton, NP16 6BX

Director11 July 2007Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director25 June 2003Active
2 The Wicketts, Filton Park, Bristol, BS7 0SR

Director25 June 2003Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 May 2003Active

People with Significant Control

Ics Healthcare Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

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

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Address

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

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.