UKBizDB.co.uk

INSURANCE MEDICAL REPORTING LIMITED

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

This company is commonly known as Insurance Medical Reporting Limited. The company was founded 18 years ago and was given the registration number 05649896. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSURANCE MEDICAL REPORTING LIMITED
Company Number:05649896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director02 December 2019Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director02 December 2019Active
Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP

Secretary09 December 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary26 August 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 December 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 July 2014Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director19 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 June 2014Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 July 2016Active
85 Highfield Rise, Chester Le Street, DH3 3UY

Director09 December 2005Active
30 Wellington Drive Wellington Drive, Wynyard, Billingham, TS22 5QJ

Director09 December 2005Active
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE

Director09 December 2005Active
Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP

Director09 December 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director22 May 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director26 August 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director26 August 2011Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 June 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Director26 August 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 December 2005Active

People with Significant Control

Premier Medical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Significant influence or control
Insurance Medical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.