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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Hardinge Road, London, United Kingdom, NW10 3PJ | Secretary | 24 January 2013 | Active |
Flat 6, 66 Wimpole Street, London, United Kingdom, W1G 8AW | Director | 31 March 1994 | Active |
2 Widlers Lane, Upham, Bishops Waltham, SO32 1JE | Secretary | 10 January 1994 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 10 January 1994 | Active |
South House, Farm, Mundon Road, Maldon, United Kingdom, CM9 6PP | Secretary | 16 December 1994 | Active |
Rosslyn, Bolhinton Avenue Pooks Green, Southampton, SO40 4WN | Director | 31 May 2001 | Active |
24 Morella Road, London, SW12 8UH | Director | 15 May 1996 | Active |
16 Whitebeam Close, Colden Common, Winchester, SO21 1AH | Director | 31 May 2001 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 10 January 1994 | Active |
Sowdens Oast, Udimore Road, Brede, TN31 6BG | Director | 20 July 2001 | Active |
Nightingale Cottage Shamblehurst Lane North, Hedge End, Southampton, SO32 2BY | Director | 10 January 1994 | Active |
Highlands Danes Hill, The Hockering, Woking, GU22 7HQ | Director | 04 October 1996 | Active |
2 Widlers Lane, Upham, Bishops Waltham, SO32 1JE | Director | 10 January 1994 | Active |
21, Albert Bridge Road, London, SW11 4PX | Director | 31 March 1994 | Active |
3 Catherine Wheel Yard, London, SW1A 1DR | Director | 31 March 1994 | Active |
22 Oakvale, Allington Lane West End, Southampton, SO30 3SF | Director | 31 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-22 | Gazette | Gazette filings brought up to date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.