Company NameUK Independent Medical Services Limited
Company StatusActive
Company Number04530717
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Charles Healey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Alan Ballard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RolePartnership Director
Country of ResidenceEngland
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Simon Thompson
StatusCurrent
Appointed30 September 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBrenner House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Ian Philip Scanlan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Stephen David Jenkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Holly House Farm
Pentrepoeth Road
Newport
NP10 8RT
Wales
Director NameNeil Anthony Macinnes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address38 Llantarnam Drive
Radyr
Cardiff
CF5 8GA
Wales
Secretary NameMr Stephen David Jenkins
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Ffos Y Fran
Bassaleg
Newport
Gwent
NP1 9LU
Wales
Director NameMr Ian James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elishaw Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FG
Director NameRev John Aubrey Mullin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamnesaf
Peterston Super Ely
Cardiff
Vale Of Glamorgan
CF5 6LH
Wales
Director NameChristopher Paul Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2007)
RoleAccountant
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Durham
DL2 2JN
Secretary NameChristopher Paul Watson
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2007)
RoleAccountant
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Durham
DL2 2JN
Director NameMr Paul Charles Healey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteelclose Mill Farm
Lintzford
Rowlands Gill
Tyne And Wear
NE39 1NB
Secretary NamePaul Robert Gray
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2010)
RoleFinancial Controller
Correspondence Address51 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameMr Paul Robert Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House
Belmont Business Park
Durham
DH1 1TW
Director NameMr James Kerrick Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2010(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Richard Elliot Perlman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2010(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Paul Gray
StatusResigned
Appointed15 February 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Ian James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Ian James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(10 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Ian David Morrison Hill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPremex House Futura Park
Horwich
Bolton
BL6 6SX
Director NameMr Donald Stuart Fowler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPremex House Futura Park
Horwich
Bolton
BL6 6SX
Director NameMr Michael Philip Cutler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Paul Robert Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Christopher Nairns
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameBerith (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NameBerith (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed07 September 2010(7 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 February 2011)
Correspondence AddressEighth Floor Ten Bishops Square
London
E1 6EG

Contact

Websiteukindmed.com
Email address[email protected]
Telephone08448118546
Telephone regionUnknown

Location

Registered AddressBrenner House
Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

105.3k at £1Examworks Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,860,757
Gross Profit£4,213,755
Net Worth£4,004,936
Cash£1,474
Current Liabilities£15,150,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

28 August 2015Delivered on: 4 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 June 2011Delivered on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2010Delivered on: 7 October 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2010Delivered on: 6 February 2010
Satisfied on: 29 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The physical materials in particular eclipse-proclaim software and sage-line 50 see image for full details.
Fully Satisfied
11 January 2010Delivered on: 26 January 2010
Satisfied on: 29 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2004Delivered on: 14 January 2004
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 25 August 2010
Persons entitled: Helios (Belmont) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ground floor crossgate house belmont business park durham.
Fully Satisfied
17 June 2003Delivered on: 18 June 2003
Satisfied on: 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Intellectual property mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 2003Delivered on: 3 April 2003
Satisfied on: 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 December 2020Full accounts made up to 31 December 2019 (26 pages)
21 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (23 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
31 July 2017Appointment of Mr Christopher Nairns as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Christopher Nairns as a director on 31 July 2017 (2 pages)
28 July 2017Termination of appointment of Ian David Morrison Hill as a director on 27 July 2017 (1 page)
28 July 2017Appointment of Mr Paul Robert Gray as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Ian David Morrison Hill as a director on 27 July 2017 (1 page)
28 July 2017Termination of appointment of Donald Stuart Fowler as a director on 27 July 2017 (1 page)
28 July 2017Termination of appointment of Donald Stuart Fowler as a director on 27 July 2017 (1 page)
28 July 2017Appointment of Mr Paul Robert Gray as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Philip Cutler as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Philip Cutler as a director on 28 July 2017 (1 page)
10 July 2017Termination of appointment of James Kerrick Price as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Richard Elliot Perlman as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of James Kerrick Price as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Richard Elliot Perlman as a director on 10 July 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 105,300
(7 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 105,300
(7 pages)
4 September 2015Registration of charge 045307170009, created on 28 August 2015 (53 pages)
4 September 2015Registration of charge 045307170009, created on 28 August 2015 (53 pages)
14 April 2015Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages)
23 October 2014Full accounts made up to 31 December 2013 (19 pages)
23 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 105,300
(6 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 105,300
(6 pages)
7 October 2013Director's details changed for Mr. Richard Elliot Perlman on 1 September 2013 (2 pages)
7 October 2013Director's details changed for Mr. James Kerrick Price on 1 September 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 105,300
(6 pages)
7 October 2013Director's details changed for Mr. James Kerrick Price on 1 September 2013 (2 pages)
7 October 2013Director's details changed for Mr. Richard Elliot Perlman on 1 September 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 105,300
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Termination of appointment of Ian Medforth as a director (1 page)
2 May 2013Appointment of Mr Donald Fowler as a director (2 pages)
2 May 2013Termination of appointment of Ian Medforth as a director (1 page)
2 May 2013Appointment of Mr Donald Fowler as a director (2 pages)
2 May 2013Appointment of Mr Ian David Morrison Hill as a director (2 pages)
2 May 2013Appointment of Mr Ian David Morrison Hill as a director (2 pages)
20 March 2013Appointment of Mr Ian James Medforth as a director (2 pages)
20 March 2013Appointment of Mr Ian James Medforth as a director (2 pages)
20 March 2013Termination of appointment of Ian Medforth as a director (1 page)
20 March 2013Termination of appointment of Ian Medforth as a director (1 page)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham County Durham DH1 1TW United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham County Durham DH1 1TW United Kingdom on 14 September 2011 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
8 September 2011Appointment of Mr Ian James Medforth as a director (2 pages)
8 September 2011Appointment of Mr Ian James Medforth as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (25 pages)
6 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 August 2011Appointment of Mr Paul Charles Healey as a director (2 pages)
19 August 2011Appointment of Mr Paul Charles Healey as a director (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Registered office address changed from Eighth Floor Ten Bishops Square London E1 6EG United Kingdom on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Paul Gray as a secretary (1 page)
15 February 2011Appointment of Mr Paul Gray as a secretary (1 page)
15 February 2011Registered office address changed from Eighth Floor Ten Bishops Square London E1 6EG United Kingdom on 15 February 2011 (1 page)
10 February 2011Auditor statement under section 519 (1 page)
10 February 2011Auditor statement under section 519 (1 page)
3 February 2011Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
3 February 2011Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
19 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 105,300
(3 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
5 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 105,300
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 105,300
(3 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
21 September 2010Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 21 September 2010 (1 page)
21 September 2010Appointment of Mr Richard Elliot Perlman as a director (2 pages)
21 September 2010Appointment of Mr James Kerrick Price as a director (2 pages)
21 September 2010Appointment of Mr James Kerrick Price as a director (2 pages)
21 September 2010Appointment of Paul Hastings Administrative Services Limited as a secretary (2 pages)
21 September 2010Appointment of Paul Hastings Administrative Services Limited as a secretary (2 pages)
21 September 2010Appointment of Mr Richard Elliot Perlman as a director (2 pages)
21 September 2010Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 21 September 2010 (1 page)
20 September 2010Termination of appointment of Paul Healey as a director (1 page)
20 September 2010Termination of appointment of Ian Medforth as a director (1 page)
20 September 2010Termination of appointment of Paul Healey as a director (1 page)
20 September 2010Termination of appointment of Paul Gray as a secretary (1 page)
20 September 2010Termination of appointment of Paul Gray as a secretary (1 page)
20 September 2010Termination of appointment of Paul Gray as a director (1 page)
20 September 2010Termination of appointment of Ian Medforth as a director (1 page)
20 September 2010Termination of appointment of Paul Gray as a director (1 page)
3 September 2010Full accounts made up to 31 March 2010 (25 pages)
3 September 2010Full accounts made up to 31 March 2010 (25 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2010Resolutions
  • RES13 ‐ Section 175 04/03/2010
(5 pages)
9 July 2010Resolutions
  • RES13 ‐ Section 175 04/03/2010
(5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 November 2009Appointment of Mr Paul Robert Gray as a director (2 pages)
19 November 2009Appointment of Mr Paul Robert Gray as a director (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (24 pages)
31 October 2009Full accounts made up to 31 March 2009 (24 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share options 07/07/2009
(1 page)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share options 07/07/2009
(1 page)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2009Nc inc already adjusted 03/06/09 (1 page)
17 June 2009Nc inc already adjusted 03/06/09 (1 page)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2008Amended full accounts made up to 31 March 2008 (19 pages)
2 October 2008Amended full accounts made up to 31 March 2008 (19 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
14 September 2007Return made up to 10/09/07; full list of members (4 pages)
14 September 2007Return made up to 10/09/07; full list of members (4 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
12 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 October 2006Return made up to 10/09/06; full list of members (4 pages)
4 October 2006Return made up to 10/09/06; full list of members (4 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 10/09/05; full list of members (4 pages)
14 October 2005Return made up to 10/09/05; full list of members (4 pages)
11 February 2005Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page)
11 February 2005Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Secretary's particulars changed;director's particulars changed (1 page)
5 January 2005Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Return made up to 10/09/04; full list of members (9 pages)
8 October 2004Return made up to 10/09/04; full list of members (9 pages)
28 January 2004Accounts for a dormant company made up to 27 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 27 March 2003 (1 page)
14 January 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
7 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Nc inc already adjusted 26/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2003Ad 26/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Nc inc already adjusted 26/03/03 (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 26/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
8 January 2003Company name changed independent medical services (uk ) LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed independent medical services (uk ) LIMITED\certificate issued on 08/01/03 (2 pages)
6 January 2003Company name changed redi-123 LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed redi-123 LIMITED\certificate issued on 06/01/03 (2 pages)
10 September 2002Incorporation (19 pages)
10 September 2002Incorporation (19 pages)