UKBizDB.co.uk

INSIGHT MEDICAL WRITING LIMITED

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

This company is commonly known as Insight Medical Writing Limited. The company was founded 23 years ago and was given the registration number 04214826. The firm's registered office is in OXON. You can find them at B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INSIGHT MEDICAL WRITING LIMITED
Company Number:04214826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:B4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, OX5 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4, Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, OX5 1LQ

Secretary07 June 2021Active
B4, Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, OX5 1LQ

Director07 June 2021Active
B4, Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, OX5 1LQ

Director07 June 2021Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Secretary11 May 2001Active
8 New Yatt Road, Witney, England, OX8 6NZ

Secretary20 February 2015Active
C/O The Hanson Partnership, Unit 9 Cirencester Business Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Corporate Secretary07 January 2004Active
Glebe House, Church End South Leigh, Witney, OX29 6UR

Corporate Secretary27 November 2001Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director01 March 2007Active
8 New Yatt Road, Witney, OX8 6NZ

Director20 April 2004Active
22 Broad Close, Kidlington, OX5 1BE

Director22 August 2002Active
44 Morrell Avenue, Oxford, OX4 1ND

Director07 January 2004Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Director11 May 2001Active
B4, Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon, OX5 1LQ

Director07 June 2021Active
The Chase, 8 New Yatt Road, Witney, OX28 1NZ

Director20 April 2004Active
85 Brownshore Lane, Esssington, WV11 2AE

Director22 August 2002Active
Glebe House, Church End South Leigh, Witney, OX29 6UR

Corporate Director10 February 2002Active

People with Significant Control

Certara Uk Limited
Notified on:07 June 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor One London Wall, London, United Kingdom, EC2Y 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Kerry Jayne Walker
Notified on:06 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:8 New Yatt Road, Witney, England, OX8 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Richard Griffiths
Notified on:06 April 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:8 New Yatt Road, Witney, England, OX8 6NZ
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
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Move registers to sail company with new address.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-05-03Address

Change sail address company with new address.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-10Accounts

Change account reference date company previous shortened.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.