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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brenner House, Mandarin Road, Houghton Le Spring, England, DH4 5RA | Secretary | 30 September 2022 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA | Director | 30 September 2022 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Director | 19 August 2011 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA | Director | 20 February 2023 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Secretary | 15 February 2011 | Active |
51 Norham Drive, Morpeth, NE61 2XA | Secretary | 14 September 2007 | Active |
34 Ffos Y Fran, Bassaleg, Newport, NP1 9LU | Secretary | 08 January 2003 | Active |
High Rockliffe Grange, Blind Lane, Hurworth, DL2 2JN | Secretary | 26 March 2003 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Corporate Secretary | 10 September 2002 | Active |
Eighth Floor Ten, Bishops Square, London, England, E1 6EG | Corporate Secretary | 07 September 2010 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA | Director | 02 April 2015 | Active |
Premex House, Futura Park, Horwich, Bolton, England, BL6 6SX | Director | 01 May 2013 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA | Director | 28 July 2017 | Active |
Indigo House, Belmont Business Park, Durham, DH1 1TW | Director | 01 November 2009 | Active |
Steelclose Mill Farm, Lintzford, Rowlands Gill, NE39 1NB | Director | 17 July 2007 | Active |
Premex House, Futura Park, Horwich, Bolton, England, BL6 6SX | Director | 01 May 2013 | Active |
The Stables Holly House Farm, Pentrepoeth Road, Newport, NP10 8RT | Director | 08 January 2003 | Active |
38 Llantarnam Drive, Radyr, Cardiff, CF5 8GA | Director | 08 January 2003 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Director | 20 March 2013 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Director | 08 September 2011 | Active |
8 Elishaw Green, Ingleby Barwick, Stockton On Tees, TS17 0FG | Director | 26 March 2003 | Active |
Camnesaf, Peterston Super Ely, Cardiff, CF5 6LH | Director | 26 March 2003 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA | Director | 31 July 2017 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Director | 07 September 2010 | Active |
Brenner House, Rainton Bridge Business Park, Houghton Le Spring, England, DH4 5RA | Director | 07 September 2010 | Active |
High Rockliffe Grange, Blind Lane, Hurworth, DL2 2JN | Director | 26 March 2003 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Corporate Director | 10 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.