UKBizDB.co.uk

INTEGRATED MEDICAL SOLUTIONS LIMITED

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

This company is commonly known as Integrated Medical Solutions Limited. The company was founded 29 years ago and was given the registration number 03037895. The firm's registered office is in MILTON KEYNES. You can find them at Saxon Court, 502 Avebury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTEGRATED MEDICAL SOLUTIONS LIMITED
Company Number:03037895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
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:Saxon Court, 502 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH

Director03 April 2023Active
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH

Director03 April 2023Active
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH

Director03 April 2023Active
45 Ballycrochan Road, Bangor, BT19 6NF

Secretary15 May 2005Active
3 Orchardstown Avenue, Rathfarnham, Ireland, 14

Secretary21 March 1995Active
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH

Secretary01 October 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 March 1995Active
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD

Director15 June 2015Active
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD

Director15 June 2015Active
61 Ard Na Mara, Malahide, Ireland,

Director21 March 1995Active
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD

Director15 June 2015Active
Saxony Court Offices 502, Avebury Boulevard, Central Milton Keynes, England, MK9 3HS

Director15 May 2005Active
120 East Road, London, N1 6AA

Nominee Director21 March 1995Active
3 Orchardstown Avenue, Rathfarnham, Ireland, 14

Director21 March 1995Active
16 Ardglas, Sandyford Road Dundrum Dublin 16, Ireland, IRISH

Director12 June 1996Active
Woodlands Cottage, Mill Lane, Gerrards Cross, SL9 8DF

Director21 March 1995Active
Sandymount, Station Road, Woburn Sands, Bucks, MK17 8RA

Director01 January 2010Active
97 Richmond Drive, Richmond Drive, Tandragee, Craigavon, Northern Ireland, BT62 2GW

Director20 December 2011Active

People with Significant Control

Justin Charles Ribbons
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Empire Studio, 10 Leicester Place, London, England, WC2H 7BY
Nature of control:
  • Significant influence or control
Irish Medical Systems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Irish Lights Building, Irish Lights Building, Dun Laoghaire, Ireland,
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 (6 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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2021-09-11Address

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

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.