UKBizDB.co.uk

UK INDEPENDENT MEDICAL SERVICES LIMITED

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

This company is commonly known as Uk Independent Medical Services Limited. The company was founded 21 years ago and was given the registration number 04530717. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Brenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UK INDEPENDENT MEDICAL SERVICES LIMITED
Company Number:04530717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Brenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear, DH4 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brenner House, Mandarin Road, Houghton Le Spring, England, DH4 5RA

Secretary30 September 2022Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA

Director30 September 2022Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director19 August 2011Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA

Director20 February 2023Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Secretary15 February 2011Active
51 Norham Drive, Morpeth, NE61 2XA

Secretary14 September 2007Active
34 Ffos Y Fran, Bassaleg, Newport, NP1 9LU

Secretary08 January 2003Active
High Rockliffe Grange, Blind Lane, Hurworth, DL2 2JN

Secretary26 March 2003Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary10 September 2002Active
Eighth Floor Ten, Bishops Square, London, England, E1 6EG

Corporate Secretary07 September 2010Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA

Director02 April 2015Active
Premex House, Futura Park, Horwich, Bolton, England, BL6 6SX

Director01 May 2013Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA

Director28 July 2017Active
Indigo House, Belmont Business Park, Durham, DH1 1TW

Director01 November 2009Active
Steelclose Mill Farm, Lintzford, Rowlands Gill, NE39 1NB

Director17 July 2007Active
Premex House, Futura Park, Horwich, Bolton, England, BL6 6SX

Director01 May 2013Active
The Stables Holly House Farm, Pentrepoeth Road, Newport, NP10 8RT

Director08 January 2003Active
38 Llantarnam Drive, Radyr, Cardiff, CF5 8GA

Director08 January 2003Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director20 March 2013Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director08 September 2011Active
8 Elishaw Green, Ingleby Barwick, Stockton On Tees, TS17 0FG

Director26 March 2003Active
Camnesaf, Peterston Super Ely, Cardiff, CF5 6LH

Director26 March 2003Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA

Director31 July 2017Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director07 September 2010Active
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA

Director07 September 2010Active
High Rockliffe Grange, Blind Lane, Hurworth, DL2 2JN

Director26 March 2003Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Director10 September 2002Active

People with Significant Control

Examworks Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premex House, Futura Park, Bolton, England, BL6 6SX
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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.