UKBizDB.co.uk

INSIGHT MEDICINE AND LAW SERVICES LIMITED

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

This company is commonly known as Insight Medicine And Law Services Limited. The company was founded 7 years ago and was given the registration number 10564336. The firm's registered office is in ABINGDON. You can find them at Merchant House, East St. Helen Street, Abingdon, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:INSIGHT MEDICINE AND LAW SERVICES LIMITED
Company Number:10564336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Graywoods 4th Floor, Fountain Precint, Leopold Street, Sheffield, S1 2JA

Director09 February 2017Active
C/O Graywoods 4th Floor, Fountain Precint, Leopold Street, Sheffield, S1 2JA

Director12 November 2019Active
Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG

Director12 November 2019Active
Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG

Director12 November 2019Active
30, Highwoods Drive, Marlow, England, SL7 3PY

Director09 February 2017Active
78, Hamilton Road, Reading, England, RG1 5RD

Director09 February 2017Active
5, High Street, Westbury-On-Trym, Bristol, BS9 3BY

Director16 January 2017Active

People with Significant Control

Mr Timothy Andrew Seymour
Notified on:28 November 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Andrew Seymour
Notified on:09 February 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG
Nature of control:
  • Significant influence or control
Caren Scott
Notified on:09 February 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:C/O Graywoods 4th Floor, Fountain Precint, Sheffield, S1 2JA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:16 January 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-30Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Address

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

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Change account reference date company previous extended.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.