UKBizDB.co.uk

INITIAL MEDICAL SERVICES LIMITED

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

This company is commonly known as Initial Medical Services Limited. The company was founded 28 years ago and was given the registration number 03174140. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INITIAL MEDICAL SERVICES LIMITED
Company Number:03174140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director05 August 2020Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 October 2012Active
2 Rydes Close, Bodicote, Banbury, OX15 4QJ

Secretary19 March 1996Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary29 April 2016Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary31 July 2008Active
76c Crediton Hill, London, NW6 1HR

Secretary18 March 1996Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary27 April 2012Active
23 Essex Park, Finchley, London, N3 1ND

Secretary01 April 1996Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary08 August 2016Active
Portland House, Bressenden Place, London, SW1E 5BH

Corporate Secretary21 October 1998Active
Hinton Lodge, Brackley Avenue Hartley Wintney, Hook, RG27 8QX

Director19 March 2003Active
2 Downs Valley, Hartley, Longfield, DA3 7RA

Director18 March 1996Active
2 Rydes Close, Bodicote, Banbury, OX15 4QJ

Director19 March 1996Active
Little Heverswood, Brasted Chart, TN16 1LS

Director01 April 1996Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 October 2005Active
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA

Director19 March 1996Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director01 October 2012Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 October 2012Active
76c Crediton Hill, London, NW6 1HR

Director18 March 1996Active
4 Nursery Place, Old Windsor, SL4 2RH

Director31 January 2008Active
4a Hempstead Road, Upper Walthamstow, London, E17 3RL

Director01 April 1996Active
2 City Place, Beehive Ring Road, Gatwick Airport, Gatwick Airport, RH6 0HA

Director23 July 2012Active
25 Church Hill, Purley, CR8 3QP

Director11 January 2000Active
40 Savill Road, Lindfield, RH16 2NN

Director31 January 2008Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director27 May 1997Active
15a Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ

Director02 January 1997Active
Crossways, 1 Mill Lane, Chinnor, OX9 4QU

Director01 April 1996Active
Lark Rise, The Village, Flixton, M41 6HS

Director20 September 2002Active
Fords Fields, Smugglers Lane, Crowborough, TN6 1TG

Director21 July 1999Active

People with Significant Control

Rentokil Initial Uk Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rentokil Initial 1927 Plc
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:Riverbank, Meadows Business Park, Camberley, England, GU17 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rentokil Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverbank, Meadows Business Park, Camberley, England, GU17 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Change account reference date company previous shortened.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-29Capital

Capital statement capital company with date currency figure.

Download
2021-11-29Capital

Legacy.

Download
2021-11-29Insolvency

Legacy.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-15Capital

Legacy.

Download
2021-11-15Insolvency

Legacy.

Download
2021-11-15Resolution

Resolution.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Accounts

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.