UKBizDB.co.uk

INDEPENDENT MEDICAL (GROUP) LIMITED

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

This company is commonly known as Independent Medical (group) Limited. The company was founded 13 years ago and was given the registration number 07314631. The firm's registered office is in LONDON. You can find them at Level 18 Tower 42, 25 Old Broad Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:INDEPENDENT MEDICAL (GROUP) LIMITED
Company Number:07314631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary30 November 2018Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 November 2018Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 November 2018Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 July 2019Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 November 2018Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 November 2018Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director14 July 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director14 July 2010Active
Level 18, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director14 July 2010Active

People with Significant Control

Ramsay Health Care Uk Operations Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Level 18, Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Oliver
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Level 18, Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Level 18, Tower 42, London, England, EC2N 1HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.