UKBizDB.co.uk

PERSONAL INJURY MEDICAL SERVICES LIMITED

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

This company is commonly known as Personal Injury Medical Services Limited. The company was founded 29 years ago and was given the registration number 03000625. 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:PERSONAL INJURY MEDICAL SERVICES LIMITED
Company Number:03000625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
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

Director04 September 2017Active
23 Aldbourne Road, Burnham, Slough, SL1 7NJ

Secretary24 May 2002Active
The Old Rectory, Tidmarsh, Reading, RG8 8ER

Secretary12 December 1994Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary28 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1994Active
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
23 Aldbourne Road, Burnham, Slough, SL1 7NJ

Director24 May 2002Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 March 2014Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 July 2016Active
37, Lawn Crescent, Richmond, TW9 3NS

Director23 September 2009Active
The Old Rectory, Tidmarsh, Reading, RG8 8ER

Director21 December 2001Active
The Old Rectory, Tidmarsh, Reading, RG8 8ER

Director21 December 2001Active
Jessamies Barn, Eastleach, Cirencester, GL7 3NG

Director21 December 2001Active
5 St James Close, Pangbourne, Reading, RG8 7AP

Director12 December 1994Active
17, Rochester Row, London, England, SW1P 1QT

Director28 May 2010Active
216 Kingshill Road, Swindon, SN1 4NG

Director21 December 2001Active
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, England, SW1P 1QT

Corporate Director28 May 2010Active

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
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:
  • 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-24Dissolution

Dissolution application strike off company.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

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
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.