UKBizDB.co.uk

INDEPENDENT MATERNITY CENTRES LIMITED

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

This company is commonly known as Independent Maternity Centres Limited. The company was founded 30 years ago and was given the registration number 02886008. The firm's registered office is in LONDON. You can find them at Flat 6, 66 Wimpole Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INDEPENDENT MATERNITY CENTRES LIMITED
Company Number:02886008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Flat 6, 66 Wimpole Street, London, United Kingdom, W1G 8AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Hardinge Road, London, United Kingdom, NW10 3PJ

Secretary24 January 2013Active
Flat 6, 66 Wimpole Street, London, United Kingdom, W1G 8AW

Director31 March 1994Active
2 Widlers Lane, Upham, Bishops Waltham, SO32 1JE

Secretary10 January 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 January 1994Active
South House, Farm, Mundon Road, Maldon, United Kingdom, CM9 6PP

Secretary16 December 1994Active
Rosslyn, Bolhinton Avenue Pooks Green, Southampton, SO40 4WN

Director31 May 2001Active
24 Morella Road, London, SW12 8UH

Director15 May 1996Active
16 Whitebeam Close, Colden Common, Winchester, SO21 1AH

Director31 May 2001Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director10 January 1994Active
Sowdens Oast, Udimore Road, Brede, TN31 6BG

Director20 July 2001Active
Nightingale Cottage Shamblehurst Lane North, Hedge End, Southampton, SO32 2BY

Director10 January 1994Active
Highlands Danes Hill, The Hockering, Woking, GU22 7HQ

Director04 October 1996Active
2 Widlers Lane, Upham, Bishops Waltham, SO32 1JE

Director10 January 1994Active
21, Albert Bridge Road, London, SW11 4PX

Director31 March 1994Active
3 Catherine Wheel Yard, London, SW1A 1DR

Director31 March 1994Active
22 Oakvale, Allington Lane West End, Southampton, SO30 3SF

Director31 March 1994Active

People with Significant Control

Dr Michael Jeffrey Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 66 Wimpole Street, London, United Kingdom, W1G 8AW
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Address

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

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Gazette

Gazette filings brought up to date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download
2016-06-29Address

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

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.